Company NameCar And Home Stereo Limited
DirectorsTimothy Campling and Samantha Jane Campling
Company StatusActive
Company Number01090529
CategoryPrivate Limited Company
Incorporation Date11 January 1973(51 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Timothy Campling
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(33 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address42 Sunderland Street
Macclesfield
Cheshire
SK11 6JL
Director NameMrs Samantha Jane Campling
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(43 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Sunderland Street
Macclesfield
Cheshire
SK11 6JL
Director NameMrs Janet Lynnet Campling
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(19 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 01 April 2006)
RoleSecretary
Correspondence AddressRose Cottage
Bollin Brook Road
Macclesfield
Cheshire
SK10 3DJ
Director NameMr Trevor Paul Campling
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(19 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 01 April 2006)
RoleEngineer
Correspondence AddressRose Cottage
Bollinbrook Road
Macclesfield
Cheshire
SK10 3DJ
Secretary NameMrs Janet Lynnet Campling
NationalityBritish
StatusResigned
Appointed28 February 1992(19 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 01 April 2006)
RoleCompany Director
Correspondence AddressRose Cottage
Bollin Brook Road
Macclesfield
Cheshire
SK10 3DJ
Director NameSarah Griffiths
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(33 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 May 2014)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address1 Arden Court
Mossley
Congleton
Cheshire
CW12 3JH
Secretary NameSarah Griffiths
NationalityBritish
StatusResigned
Appointed01 April 2006(33 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 May 2014)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address1 Arden Court
Mossley
Congleton
Cheshire
CW12 3JH

Contact

Websitewww.carhomestereo.co.uk
Telephone01625 432707
Telephone regionMacclesfield

Location

Registered Address42 Sunderland Street
Macclesfield
Cheshire
SK11 6JL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

4k at £1Timothy Paul Campling
98.75%
Ordinary
50 at £1Trevor Paul Campling
1.25%
Ordinary

Financials

Year2014
Net Worth£39,655
Cash£50,522
Current Liabilities£44,086

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

26 June 2023Total exemption full accounts made up to 29 September 2022 (10 pages)
15 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
8 March 2022Change of details for Mr Timothy Campling as a person with significant control on 28 February 2022 (2 pages)
8 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
5 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
15 February 2021Director's details changed for Mr Timothy Campling on 9 October 2020 (2 pages)
15 February 2021Director's details changed for Mrs Samantha Jane Campling on 9 October 2020 (2 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
26 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
21 June 2016Appointment of Mrs Samantha Jane Campling as a director on 6 June 2016 (2 pages)
21 June 2016Appointment of Mrs Samantha Jane Campling as a director on 6 June 2016 (2 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4,000
(3 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4,000
(3 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4,000
(4 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4,000
(4 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 June 2014Termination of appointment of Sarah Griffiths as a secretary (1 page)
16 June 2014Termination of appointment of Sarah Griffiths as a director (1 page)
16 June 2014Termination of appointment of Sarah Griffiths as a director (1 page)
16 June 2014Termination of appointment of Sarah Griffiths as a secretary (1 page)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 4,000
(5 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 4,000
(5 pages)
23 September 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 March 2010Director's details changed for Timothy Campling on 28 February 2010 (2 pages)
24 March 2010Director's details changed for Sarah Griffiths on 28 February 2010 (2 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Sarah Griffiths on 28 February 2010 (2 pages)
24 March 2010Director's details changed for Timothy Campling on 28 February 2010 (2 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 March 2009Return made up to 28/02/09; full list of members (4 pages)
12 March 2009Return made up to 28/02/09; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 May 2008Return made up to 28/02/08; full list of members (4 pages)
20 May 2008Return made up to 28/02/08; full list of members (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 April 2007Return made up to 28/02/07; full list of members (8 pages)
11 April 2007Return made up to 28/02/07; full list of members (8 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 April 2006New secretary appointed;new director appointed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned;director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (1 page)
7 April 2006Secretary resigned;director resigned (1 page)
7 April 2006New secretary appointed;new director appointed (1 page)
7 April 2006New director appointed (1 page)
28 March 2006Return made up to 28/02/06; full list of members (8 pages)
28 March 2006Return made up to 28/02/06; full list of members (8 pages)
31 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 April 2004Return made up to 28/02/04; full list of members (8 pages)
1 April 2004Return made up to 28/02/04; full list of members (8 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 March 2003Return made up to 28/02/03; full list of members (8 pages)
18 March 2003Return made up to 28/02/03; full list of members (8 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
16 April 2002Return made up to 28/02/02; full list of members (7 pages)
16 April 2002Return made up to 28/02/02; full list of members (7 pages)
15 March 2001Return made up to 28/02/01; full list of members (7 pages)
15 March 2001Return made up to 28/02/01; full list of members (7 pages)
13 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 September 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
1 September 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
3 April 2000Return made up to 28/02/00; full list of members (7 pages)
3 April 2000Return made up to 28/02/00; full list of members (7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 March 1999Return made up to 28/02/99; no change of members (4 pages)
4 March 1999Return made up to 28/02/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
24 April 1997Return made up to 28/02/97; full list of members (6 pages)
24 April 1997Return made up to 28/02/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 January 1973Certificate of incorporation (1 page)
11 January 1973Incorporation (18 pages)
11 January 1973Incorporation (18 pages)
11 January 1973Certificate of incorporation (1 page)