Company NameCarlex Limited
DirectorsJeffrey Peake and Charlotte Louise Emma Peake
Company StatusActive
Company Number00426465
CategoryPrivate Limited Company
Incorporation Date30 December 1946(77 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Secretary NameCharlotte Louise Emma Peake
NationalityBritish
StatusCurrent
Appointed15 March 2008(61 years, 3 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressAinsworth Farm Peover Lane
Snelson
Macclesfield
SK11 9BR
Director NameMr Jeffrey Peake
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2008(61 years, 3 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Rivington Court
Hardwick Grange Woolston
Warrington
Cheshire
WA1 4RT
Director NameMrs Charlotte Louise Emma Peake
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(70 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address19 Rivington Court
Hardwick Grange Woolston
Warrington
Cheshire
WA1 4RT
Director NameMr Douglas Burke
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(44 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 16 March 2008)
RoleSales Director
Correspondence AddressThe Wheelwrights Cottage
Swineyard Lane High Legh
Knutsford
Cheshire
WA16 0RX
Director NameMr Maurice Salt
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(44 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 December 2005)
RoleStock Control Manager
Correspondence Address57 Clarence Road
Grappenhall
Warrington
Cheshire
WA4 2PH
Secretary NameMrs Marion Burke
NationalityBritish
StatusResigned
Appointed31 August 1991(44 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 15 March 2008)
RoleCompany Director
Correspondence AddressThe Wheelwrights Cottage
Swineyard Lane High Legh
Knutsford
Cheshire
WA16 0RX

Contact

Websitewww.carlex.co.uk/
Email address[email protected]
Telephone01925 811073
Telephone regionWarrington

Location

Registered Address19 Rivington Court
Hardwick Grange Woolston
Warrington
Cheshire
WA1 4RT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Shareholders

2.8k at £1Jeffrey Peake
100.00%
Ordinary

Financials

Year2014
Net Worth£50,835
Cash£21,420
Current Liabilities£58,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Charges

13 September 2011Delivered on: 16 September 2011
Persons entitled: Peter Stevens Estates Limited

Classification: Rent deposit deed
Secured details: All monies not being less than £4,500.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account and the deposit balance. See image for full details.
Outstanding
10 June 2005Delivered on: 16 June 2005
Persons entitled: Slough Trading Estate (Warrington) Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,509.
Outstanding
21 January 1969Delivered on: 30 January 1969
Satisfied on: 21 June 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 32/34 johnst warrington, with all fixtures, machinery chattels & things.
Fully Satisfied

Filing History

14 December 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
11 October 2018Confirmation statement made on 3 November 2017 with no updates (3 pages)
14 September 2017Director's details changed for Mrs Charlotte Louise Emma Peake on 6 February 2017 (2 pages)
14 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
14 September 2017Director's details changed for Mrs Charlotte Louise Emma Peake on 6 February 2017 (2 pages)
14 September 2017Change of details for Mr Jeff Peak as a person with significant control on 6 February 2017 (2 pages)
14 September 2017Secretary's details changed for Charlotte Louise Emma Peake on 6 February 2017 (1 page)
14 September 2017Director's details changed for Jeffrey Peake on 6 February 2017 (2 pages)
14 September 2017Notification of Jeffrey Peake as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Secretary's details changed for Charlotte Louise Emma Peake on 6 February 2017 (1 page)
14 September 2017Notification of Jeffrey Peake as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Change of details for Mr Jeff Peak as a person with significant control on 6 February 2017 (2 pages)
14 September 2017Director's details changed for Jeffrey Peake on 6 February 2017 (2 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 January 2017Appointment of Mrs Charlotte Louise Emma Peake as a director on 12 January 2017 (2 pages)
14 January 2017Appointment of Mrs Charlotte Louise Emma Peake as a director on 12 January 2017 (2 pages)
7 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
4 October 2016Micro company accounts made up to 31 March 2016 (3 pages)
4 October 2016Micro company accounts made up to 31 March 2016 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2,758
(4 pages)
23 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2,758
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2,758
(4 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2,758
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2,758
(4 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2,758
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Jeffrey Peake on 31 August 2010 (2 pages)
8 September 2010Director's details changed for Jeffrey Peake on 31 August 2010 (2 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 September 2009Return made up to 31/08/09; full list of members (3 pages)
16 September 2009Return made up to 31/08/09; full list of members (3 pages)
17 October 2008Return made up to 31/08/08; full list of members (4 pages)
17 October 2008Return made up to 31/08/08; full list of members (4 pages)
12 June 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
12 June 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
9 April 2008Director appointed jeffrey peake (2 pages)
9 April 2008Director appointed jeffrey peake (2 pages)
2 April 2008Appointment terminated secretary marion burke (1 page)
2 April 2008Appointment terminated director douglas burke (1 page)
2 April 2008Appointment terminated director douglas burke (1 page)
2 April 2008Secretary appointed charlotte louise emma peake (2 pages)
2 April 2008Secretary appointed charlotte louise emma peake (2 pages)
2 April 2008Appointment terminated secretary marion burke (1 page)
12 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
28 September 2007Registered office changed on 28/09/07 from: 19 rivington court hardwick grange woolston warrington cheshire WA4 1RT (1 page)
28 September 2007Return made up to 31/08/07; full list of members (2 pages)
28 September 2007Return made up to 31/08/07; full list of members (2 pages)
28 September 2007Registered office changed on 28/09/07 from: 19 rivington court hardwick grange woolston warrington cheshire WA4 1RT (1 page)
17 February 2007Registered office changed on 17/02/07 from: 19 hardwick grange warrington cheshire WA1 4RT (1 page)
17 February 2007Registered office changed on 17/02/07 from: 19 hardwick grange warrington cheshire WA1 4RT (1 page)
25 January 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
28 September 2006Director resigned (1 page)
28 September 2006Return made up to 31/08/06; full list of members (3 pages)
28 September 2006Director resigned (1 page)
28 September 2006Return made up to 31/08/06; full list of members (3 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
25 October 2005Return made up to 31/08/05; full list of members (8 pages)
25 October 2005Return made up to 31/08/05; full list of members (8 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 July 2005Registered office changed on 23/07/05 from: 32/34 john street warrington cheshire WA2 7UA (1 page)
23 July 2005Registered office changed on 23/07/05 from: 32/34 john street warrington cheshire WA2 7UA (1 page)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
9 November 2004Return made up to 31/08/04; full list of members (8 pages)
9 November 2004Return made up to 31/08/04; full list of members (8 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
20 October 2003Return made up to 31/08/03; full list of members (8 pages)
20 October 2003Return made up to 31/08/03; full list of members (8 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
25 September 2002Return made up to 31/08/02; full list of members (8 pages)
25 September 2002Return made up to 31/08/02; full list of members (8 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
13 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2000Full accounts made up to 31 March 2000 (11 pages)
14 November 2000Full accounts made up to 31 March 2000 (11 pages)
6 September 2000Return made up to 31/08/00; full list of members (7 pages)
6 September 2000Return made up to 31/08/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
17 September 1999Return made up to 31/08/99; no change of members (4 pages)
17 September 1999Return made up to 31/08/99; no change of members (4 pages)
22 December 1998Full accounts made up to 31 March 1998 (11 pages)
22 December 1998Full accounts made up to 31 March 1998 (11 pages)
9 September 1998Return made up to 31/08/98; full list of members (6 pages)
9 September 1998Return made up to 31/08/98; full list of members (6 pages)
10 October 1997Return made up to 28/08/97; no change of members (4 pages)
10 October 1997Return made up to 28/08/97; no change of members (4 pages)
21 August 1997Full accounts made up to 31 March 1997 (11 pages)
21 August 1997Full accounts made up to 31 March 1997 (11 pages)
31 October 1996Return made up to 31/08/96; no change of members (4 pages)
31 October 1996Return made up to 31/08/96; no change of members (4 pages)
23 October 1996Full accounts made up to 31 March 1996 (13 pages)
23 October 1996Full accounts made up to 31 March 1996 (13 pages)
21 December 1995Full accounts made up to 31 March 1995 (11 pages)
21 December 1995Full accounts made up to 31 March 1995 (11 pages)
30 August 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1946Incorporation (16 pages)
13 December 1946Incorporation (16 pages)