Background WavePink WaveYellow Wave

CAR SPARES LIMITED (09468411)

CAR SPARES LIMITED (09468411) is an active UK company. incorporated on 3 March 2015. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). CAR SPARES LIMITED has been registered for 11 years. Current directors include GARDNER, Malcolm John, GARDNER, Michael John, GARDNER, Tonia.

Company Number
09468411
Status
active
Type
ltd
Incorporated
3 March 2015
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 LIMITED

CAR SPARES LIMITED is an active company incorporated on 3 March 2015 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 LIMITED was registered 11 years ago.(SIC: 45310)

Status

active

Active since 11 years ago

Company No

09468411

LTD Company

Age

11 Years

Incorporated 3 March 2015

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 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

90 Summer Lane Newtown Birmingham, B19 3ND,

Previous Addresses

Progress House 1281 Stratford Road Hall Green Birmingham England B28 9AJ England
From: 17 August 2016To: 4 September 2019
4 Aztec Row Berners Road Islington London N1 0PW United Kingdom
From: 3 March 2015To: 17 August 2016
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
New Owner
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Funding Round
Sept 24
Director Joined
Nov 24
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GARDNER, Malcolm John

Active
Aztec Row, IslingtonN1 0PW
Born November 1941
Director
Appointed 21 Aug 2024

GARDNER, Michael John

Active
Aztec Row, IslingtonN1 0PW
Born January 1969
Director
Appointed 03 May 2016

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 Mar 2015
Resigned 03 May 2016

ALVES, Suzanne Louise

Resigned
Aztec Row, IslingtonN1 0PW
Born July 1968
Director
Appointed 03 Mar 2015
Resigned 03 May 2016

C & P REGISTRARS LIMITED

Resigned
Aztec Row, IslingtonN1 0PW
Corporate director
Appointed 03 Mar 2015
Resigned 03 May 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Michael John Gardner

Active
Aztec Row, IslingtonN1 0PW
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2024
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
Ceased 02 Aug 2024
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Legacy
4 October 2024
ANNOTATIONANNOTATION
Resolution
5 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Resolution
30 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 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
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 August 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Incorporation Company
3 March 2015
NEWINCIncorporation