Background WavePink WaveYellow Wave

CAR SPARES MANAGEMENT LIMITED (09068281)

CAR SPARES MANAGEMENT LIMITED (09068281) is an active UK company. incorporated on 3 June 2014. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). CAR SPARES MANAGEMENT LIMITED has been registered for 11 years. Current directors include GARDNER, Michael John.

Company Number
09068281
Status
active
Type
ltd
Incorporated
3 June 2014
Age
11 years
Address
90 Summer Lane, Birmingham, B19 3ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
GARDNER, Michael John
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAR SPARES MANAGEMENT LIMITED

CAR SPARES MANAGEMENT LIMITED is an active company incorporated on 3 June 2014 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). CAR SPARES MANAGEMENT LIMITED was registered 11 years ago.(SIC: 45310)

Status

active

Active since 11 years ago

Company No

09068281

LTD Company

Age

11 Years

Incorporated 3 June 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 20 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 26 June 2023 (2 years ago)
Submitted on 6 July 2023 (2 years ago)

Next Due

Due by 10 July 2024
For period ending 26 June 2024
Contact
Address

90 Summer Lane Newtown Birmingham, B19 3ND,

Previous Addresses

Progress House 1281 Stratford Road Hall Green Birmingham B28 9AJ
From: 9 June 2014To: 4 September 2019
4 Aztec Row Berners Road Islington London N1 0PW United Kingdom
From: 3 June 2014To: 9 June 2014
Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Nov 14
Owner Exit
Jun 17
Director Left
Sept 24
Director Left
Sept 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GARDNER, Michael John

Active
Aztec Row, IslingtonN1 0PW
Born January 1969
Director
Appointed 03 Jun 2014

GARDNER, Tonia

Resigned
Aztec Row, IslingtonN1 0PW
Secretary
Appointed 03 Jun 2014
Resigned 03 Jun 2024

C & P SECRETARIES LIMITED

Resigned
Aztec Row, IslingtonN1 0PW
Corporate secretary
Appointed 03 Jun 2014
Resigned 03 Jun 2014

ALVES, Suzanne Louise

Resigned
Aztec Row, IslingtonN1 0PW
Born July 1968
Director
Appointed 03 Jun 2014
Resigned 03 Jun 2014

GARDNER, Malcolm John

Resigned
Aztec Row, IslingtonN1 0PW
Born November 1941
Director
Appointed 03 Jun 2014
Resigned 03 Jun 2024

TUBY, Andrew

Resigned
Aztec Row, IslingtonN1 0PW
Born October 1956
Director
Appointed 03 Jun 2014
Resigned 03 Jun 2024

C & P REGISTRARS LIMITED

Resigned
Aztec Row, IslingtonN1 0PW
Corporate director
Appointed 03 Jun 2014
Resigned 03 Jun 2014

Persons with significant control

2

1 Active
1 Ceased
1281 Stratford Road, BirminghamB28 9AJ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Summer Lane, BirminghamB19 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 June 2014
AP03Appointment of Secretary
Move Registers To Sail Company
10 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
10 June 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
9 June 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Incorporation Company
3 June 2014
NEWINCIncorporation