Background WavePink WaveYellow Wave

C M CAR SALES LIMITED (09243068)

C M CAR SALES LIMITED (09243068) is an active UK company. incorporated on 1 October 2014. with registered office in Ripley. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. C M CAR SALES LIMITED has been registered for 11 years. Current directors include MORINA, Liman.

Company Number
09243068
Status
active
Type
ltd
Incorporated
1 October 2014
Age
11 years
Address
23 - 25 Nottingham Road, Ripley, DE5 3AS
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
MORINA, Liman
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C M CAR SALES LIMITED

C M CAR SALES LIMITED is an active company incorporated on 1 October 2014 with the registered office located in Ripley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. C M CAR SALES LIMITED was registered 11 years ago.(SIC: 45112)

Status

active

Active since 11 years ago

Company No

09243068

LTD Company

Age

11 Years

Incorporated 1 October 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

WIRKSWORTH HAND CAR WASH LIMITED
From: 29 October 2014To: 1 August 2017
JARR FINANCIAL SERVICES LIMITED
From: 1 October 2014To: 29 October 2014
Contact
Address

23 - 25 Nottingham Road Ripley, DE5 3AS,

Previous Addresses

C M Car Sales Hall Street Alfreton DE55 7BT England
From: 23 October 2018To: 30 July 2024
46 Hall Street Alfreton DE55 7BT England
From: 30 October 2017To: 23 October 2018
17 Green Crescent Selston Nottingham NG16 6DD United Kingdom
From: 31 July 2017To: 30 October 2017
Derby Road Wirksworth Matlock Derbyshire DE4 4BG
From: 28 October 2014To: 31 July 2017
108 Sneinton Dale Sneinton Nottinghamshire NG2 4HG United Kingdom
From: 1 October 2014To: 28 October 2014
Timeline

3 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Oct 14
Director Left
Nov 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MORINA, Liman

Active
Hall Street, AlfretonDE55 7BT
Born March 1988
Director
Appointed 27 Oct 2014

AKHTER, Jamil

Resigned
Sneinton Dale, SneintonNG2 4HG
Born August 1969
Director
Appointed 01 Oct 2014
Resigned 05 Nov 2014

Persons with significant control

1

Mr Liman Morina

Active
Nottingham Road, RipleyDE5 3AS
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
28 November 2017
RP04AP01RP04AP01
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Resolution
1 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Account Reference Date Company Current Shortened
8 April 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Certificate Change Of Name Company
29 October 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Incorporation Company
1 October 2014
NEWINCIncorporation