Background WavePink WaveYellow Wave

CAR SPARES (DISTRIBUTION) LIMITED (09069283)

CAR SPARES (DISTRIBUTION) LIMITED (09069283) 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 (DISTRIBUTION) LIMITED has been registered for 11 years. Current directors include GARDNER, Malcolm John, GARDNER, Michael John, GARDNER, Tonia.

Company Number
09069283
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, Malcolm John, GARDNER, Michael John, GARDNER, Tonia
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAR SPARES (DISTRIBUTION) LIMITED

CAR SPARES (DISTRIBUTION) 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 (DISTRIBUTION) LIMITED was registered 11 years ago.(SIC: 45310)

Status

active

Active since 11 years ago

Company No

09069283

LTD Company

Age

11 Years

Incorporated 3 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

SAWBRIDGE LIMITED
From: 3 June 2014To: 13 June 2014
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

8 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Aug 24
Director Joined
Nov 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GARDNER, Tonia

Active
Aztec Row, IslingtonN1 0PW
Secretary
Appointed 03 Jun 2014

GARDNER, Malcolm John

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

GARDNER, Michael John

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

GARDNER, Tonia

Active
Aztec Row, IslingtonN1 0PW
Born April 1967
Director
Appointed 07 Nov 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

TUBY, Andrew

Resigned
Aztec Row, IslingtonN1 0PW
Born October 1956
Director
Appointed 03 Jun 2014
Resigned 31 Jul 2024

C & P REGISTRARS LIMITED

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

Persons with significant control

1

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

44

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 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
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 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
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
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
17 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
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
Certificate Change Of Name Company
13 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 June 2014
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
12 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
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
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Incorporation Company
3 June 2014
NEWINCIncorporation