Background WavePink WaveYellow Wave

CAR SHADES HOLDINGS LIMITED (09591661)

CAR SHADES HOLDINGS LIMITED (09591661) is an active UK company. incorporated on 14 May 2015. with registered office in Newark. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CAR SHADES HOLDINGS LIMITED has been registered for 10 years. Current directors include FONTERNEL, Theodorus Ernst, GILES, Stephen Andrew, LOUIS, Stephen David and 2 others.

Company Number
09591661
Status
active
Type
ltd
Incorporated
14 May 2015
Age
10 years
Address
Unit 1 Bilsthorpe Business Park, Eakring Road, Newark, NG22 8ST
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
FONTERNEL, Theodorus Ernst, GILES, Stephen Andrew, LOUIS, Stephen David, ROSS, Michael Peter, SCHERER, Jonathan Francis
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAR SHADES HOLDINGS LIMITED

CAR SHADES HOLDINGS LIMITED is an active company incorporated on 14 May 2015 with the registered office located in Newark. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CAR SHADES HOLDINGS LIMITED was registered 10 years ago.(SIC: 32990)

Status

active

Active since 10 years ago

Company No

09591661

LTD Company

Age

10 Years

Incorporated 14 May 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 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Unit 1 Bilsthorpe Business Park, Eakring Road Bilsthorpe Newark, NG22 8ST,

Previous Addresses

1-4 Enterprise Place Burma Road Blidworth Mansfield Nottinghamshire NG21 0RT United Kingdom
From: 14 May 2015To: 13 February 2017
Timeline

3 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Jul 15
Director Joined
Jul 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

FONTERNEL, Theodorus Ernst

Active
Bilsthorpe Business Park, Eakring Road, NewarkNG22 8ST
Born November 1949
Director
Appointed 14 May 2015

GILES, Stephen Andrew

Active
Enterprise Place, BlidworthNG21 0RT
Born March 1983
Director
Appointed 08 Jul 2015

LOUIS, Stephen David

Active
Bilsthorpe Business Park, Eakring Road, NewarkNG22 8ST
Born August 1966
Director
Appointed 14 May 2015

ROSS, Michael Peter

Active
Bilsthorpe Business Park, Eakring Road, NewarkNG22 8ST
Born October 1956
Director
Appointed 14 May 2015

SCHERER, Jonathan Francis

Active
Bilsthorpe Business Park, Eakring Road, NewarkNG22 8ST
Born November 1961
Director
Appointed 14 May 2015

Persons with significant control

1

Broad Street, WokinghamRG40 1AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2023
AAAnnual Accounts
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
10 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Incorporation Company
14 May 2015
NEWINCIncorporation