Background WavePink WaveYellow Wave

CAR PROTECT LIMITED (03424538)

CAR PROTECT LIMITED (03424538) is an active UK company. incorporated on 26 August 1997. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAR PROTECT LIMITED has been registered for 28 years. Current directors include ANTCLIFF, David.

Company Number
03424538
Status
active
Type
ltd
Incorporated
26 August 1997
Age
28 years
Address
Courtwood House, Sheffield, S1 2DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANTCLIFF, David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAR PROTECT LIMITED

CAR PROTECT LIMITED is an active company incorporated on 26 August 1997 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAR PROTECT LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03424538

LTD Company

Age

28 Years

Incorporated 26 August 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Courtwood House Silver Street Head Sheffield, S1 2DD,

Previous Addresses

Warranty House Savile Street East Sheffield South Yorkshire S4 7UQ
From: 7 November 2013To: 22 July 2023
1 Waterside Court Bold Street Sheffield South Yorkshire S9 2LR
From: 26 August 1997To: 7 November 2013
Timeline

6 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Nov 16
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Nov 22
Owner Exit
Aug 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ANTCLIFF, David

Active
Silver Street Head, SheffieldS1 2DD
Secretary
Appointed 01 Nov 2004

ANTCLIFF, David

Active
Silver Street Head, SheffieldS1 2DD
Born March 1949
Director
Appointed 01 Nov 2006

PINKNEY, Frederick Donald

Resigned
Housley Hall, SheffieldS35 2UD
Secretary
Appointed 30 Jun 1998
Resigned 30 Jul 1998

PINKNEY, Paul Nigel

Resigned
50 Ampthill Road, BedfordMK45 4DX
Secretary
Appointed 30 Jul 1998
Resigned 01 Nov 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 26 Aug 1997
Resigned 30 Jun 1998

PINKNEY, David Lee

Resigned
Savile Street East, SheffieldS4 7UQ
Born July 1952
Director
Appointed 30 Jun 1998
Resigned 08 Apr 2020

PINKNEY, Frederick Donald

Resigned
Savile Street East, SheffieldS4 7UQ
Born September 1950
Director
Appointed 30 Jun 1998
Resigned 08 Apr 2020

TENNYSON, Simon Jeremy

Resigned
Cobblers Cottage, New MillerdamWF2 7SW
Born February 1965
Director
Appointed 09 Jun 2006
Resigned 04 Nov 2016

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 26 Aug 1997
Resigned 30 Jun 1998

Persons with significant control

6

4 Active
2 Ceased

Mr James David Hassan

Ceased
50 Town Range, Gibraltar
Born November 1946

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 28 Mar 2022

Mr Adrian Gerard Olivero

Ceased
50 Town Range, Gibraltar
Born May 1967

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 30 Sept 2020

Mr William Damian Cid De La Paz

Active
32 Line Wall Road, GibraltarGX11 1AA
Born November 1958

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mr David Dennis Cuby

Active
32 Line Wall Road, GibraltarGX11 1AA
Born May 1948

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Subash Malkani

Active
32 Line Wall Road, GibraltarGX11 1AA
Born May 1955

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Maurice Albert Perera

Active
32 Line Wall Road, GibraltarGX11 1AA
Born October 1961

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Account Reference Date Company Current Extended
12 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
8 February 2008
287Change of Registered Office
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Medium
30 May 2007
AAAnnual Accounts
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
363aAnnual Return
Legacy
15 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 March 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2003
AAAnnual Accounts
Legacy
7 April 2003
225Change of Accounting Reference Date
Legacy
7 November 2002
363aAnnual Return
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2000
AAAnnual Accounts
Legacy
26 May 2000
287Change of Registered Office
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1999
AAAnnual Accounts
Legacy
18 April 1999
225Change of Accounting Reference Date
Legacy
6 October 1998
363sAnnual Return (shuttle)
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
287Change of Registered Office
Incorporation Company
26 August 1997
NEWINCIncorporation