Company NameCarcredit365 Limited
DirectorStewart Burns
Company StatusActive
Company Number10285913
CategoryPrivate Limited Company
Incorporation Date19 July 2016(7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82912Activities of credit bureaus

Directors

Director NameMr Stewart Burns
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(7 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTyneside Autoparc Sandy Lane
Gosforth
Tyne And Wear
NE3 5HE
Director NameCatherine Jane Hands
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 Park View
Whitley Bay
NE26 3QX
Director NameMiss Ann Marie Burns
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 High Street Tow Law
Bishop Auckland
DL13 4DP
Director NameMiss Catherine Jane Hands
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
Director NameMr Peter Hamilton Allen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(2 years after company formation)
Appointment Duration8 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT

Location

Registered AddressTyneside Autoparc
Sandy Lane
Gosforth
Tyne And Wear
NE3 5HE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 July 2022 (1 year, 9 months ago)
Next Return Due1 August 2023 (overdue)

Filing History

8 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
24 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
2 April 2020Change of details for Catherine Jane Hands as a person with significant control on 31 March 2020 (2 pages)
3 March 2020Registered office address changed from 140 Coniscliffe Road Darlington County Durham DL3 7RT United Kingdom to Tyneside Autoparc Sandy Lane Gosforth Tyne and Wear NE3 5HE on 3 March 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 August 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
1 August 2019Director's details changed for Ms Catherine Jane Hands on 1 August 2019 (2 pages)
15 April 2019Termination of appointment of Peter Hamilton Allen as a director on 3 April 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 July 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
31 July 2018Appointment of Mr Peter Hamilton Allen as a director on 31 July 2018 (2 pages)
20 June 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
18 June 2018Registered office address changed from 246 Park View Whitley Bay NE26 3QX United Kingdom to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 18 June 2018 (1 page)
20 February 2018Unaudited abridged accounts made up to 31 July 2017 (12 pages)
17 August 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
3 August 2017Notification of Catherine Jane Hands as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Catherine Jane Hands as a person with significant control on 15 May 2017 (2 pages)
3 August 2017Cessation of Ann Marie Burns as a person with significant control on 15 May 2017 (1 page)
3 August 2017Cessation of Ann Marie Burns as a person with significant control on 15 May 2017 (1 page)
3 August 2017Cessation of Ann Marie Burn as a person with significant control on 3 August 2017 (1 page)
3 August 2017Notification of Catherine Jane Hands as a person with significant control on 15 May 2017 (2 pages)
6 July 2017Termination of appointment of Ann Marie Burns as a director on 5 July 2017 (1 page)
6 July 2017Termination of appointment of Ann Marie Burns as a director on 5 July 2017 (1 page)
22 May 2017Appointment of Ms Catherine Jane Hands as a director on 15 May 2017 (2 pages)
22 May 2017Appointment of Ms Catherine Jane Hands as a director on 15 May 2017 (2 pages)
31 August 2016Termination of appointment of Catherine Jane Hands as a director on 20 July 2016 (1 page)
31 August 2016Appointment of Miss Ann Marie Burns as a director on 20 July 2016 (2 pages)
31 August 2016Termination of appointment of Catherine Jane Hands as a director on 20 July 2016 (1 page)
31 August 2016Appointment of Miss Ann Marie Burns as a director on 20 July 2016 (2 pages)
19 July 2016Incorporation
Statement of capital on 2016-07-19
  • GBP 1
(36 pages)
19 July 2016Incorporation
Statement of capital on 2016-07-19
  • GBP 1
(36 pages)