Company NameCar Electrical (UK) Limited
Company StatusActive
Company Number07279804
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameJeffrey Crossley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(4 days after company formation)
Appointment Duration13 years, 9 months
RoleAuto Electrician
Country of ResidenceUnited Kingdom
Correspondence Address41 Cricklewood Drive
Penshaw
Houghton Le Spring
DH4 7EA
Director NameThomas Robson
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(4 days after company formation)
Appointment Duration13 years, 9 months
RoleAuto Electrical Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Plumtree Avenue
Sunderland
Tyne And Wear
SR5 5TX
Director NameMartin Andrew Wright
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(4 days after company formation)
Appointment Duration13 years, 9 months
RoleAuto Electrician
Country of ResidenceUnited Kingdom
Correspondence Address18 Northern Way
Sunderland
Tyne And Wear
SR5 2DZ
Director NameDuncan James Robb
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(4 days after company formation)
Appointment Duration13 years, 9 months
RoleAuto Electrician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smithy Cottage
Cornsay
County Durham
DH7 9EL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.car-electrical.co.uk
Telephone0191 4569802
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

120 at £1Duncan James Robb
25.00%
Ordinary
120 at £1Jeffrey Crossley
25.00%
Ordinary
120 at £1Martin Andrew Wright
25.00%
Ordinary
120 at £1Thomas Robson
25.00%
Ordinary

Financials

Year2014
Net Worth-£21,513
Cash£13,606
Current Liabilities£85,147

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Filing History

13 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
22 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
30 July 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
20 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
15 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
12 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
6 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
15 August 2017Previous accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
15 August 2017Previous accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
23 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
6 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 480
(7 pages)
6 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 480
(7 pages)
24 June 2016Director's details changed for Duncan James Robb on 6 July 2012 (2 pages)
24 June 2016Director's details changed for Duncan James Robb on 6 July 2012 (2 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 480
(6 pages)
10 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 480
(6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 480
(6 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 480
(6 pages)
9 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
7 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
4 December 2012Previous accounting period shortened from 30 June 2013 to 30 November 2012 (1 page)
4 December 2012Previous accounting period shortened from 30 June 2013 to 30 November 2012 (1 page)
22 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
24 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
24 June 2011Director's details changed for Duncan James Robb on 24 June 2011 (2 pages)
24 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
24 June 2011Director's details changed for Duncan James Robb on 24 June 2011 (2 pages)
18 June 2010Appointment of Jeffrey Crossley as a director (3 pages)
18 June 2010Appointment of Jeffrey Crossley as a director (3 pages)
18 June 2010Appointment of Martin Andrew Wright as a director (3 pages)
18 June 2010Appointment of Duncan Robb as a director (3 pages)
18 June 2010Appointment of Martin Andrew Wright as a director (3 pages)
18 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 180.00
(5 pages)
18 June 2010Appointment of Thomas Robson as a director (3 pages)
18 June 2010Appointment of Duncan Robb as a director (3 pages)
18 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 180.00
(5 pages)
18 June 2010Appointment of Thomas Robson as a director (3 pages)
10 June 2010Incorporation (20 pages)
10 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
10 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
10 June 2010Incorporation (20 pages)