Company NameC & A Car Care Limited
Company StatusActive
Company Number05337712
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 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

Directors

Director NameChristopher Ian Lacey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2005(same day as company formation)
RoleVehicle Repairer
Country of ResidenceUnited Kingdom
Correspondence Address13 Nicholls Drive
Pensby
Wirral
Merseyside
CH61 5XD
Wales
Director NameAndrew John Swain
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2005(same day as company formation)
RoleVehicle Repairer
Country of ResidenceUnited Kingdom
Correspondence Address58 Kentmere Drive
Pensby
Wirral
Merseyside
CH61 5XW
Wales
Director NameChristopher Ian Lacy
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2005(same day as company formation)
RoleVehicle Repairer
Country of ResidenceUnited Kingdom
Correspondence AddressGallagher House 8-10 Market Street
Wirral
CH41 5ER
Wales
Secretary NameAndrew John Swain
NationalityBritish
StatusCurrent
Appointed19 January 2005(same day as company formation)
RoleVehicle Repairer
Country of ResidenceUnited Kingdom
Correspondence Address58 Kentmere Drive
Pensby
Wirral
Merseyside
CH61 5XW
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitecandacarcare.com
Email address[email protected]
Telephone0151 6085515
Telephone regionLiverpool

Location

Registered AddressGallagher House
8-10 Market Street
Wirral
CH41 5ER
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew John Swain
50.00%
Ordinary
1 at £1Christopher Ian Lacey
50.00%
Ordinary

Financials

Year2014
Net Worth£416
Cash£26
Current Liabilities£71,368

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

17 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 October 2019Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page)
20 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 June 2018Notification of Christopher Ian Lacey as a person with significant control on 6 April 2016 (2 pages)
26 June 2018Notification of Andrew John Swain as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018 (2 pages)
22 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (14 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Return made up to 19/01/08; no change of members (4 pages)
23 September 2009Return made up to 19/01/08; no change of members (4 pages)
23 September 2009Return made up to 19/01/09; no change of members (4 pages)
23 September 2009Return made up to 19/01/09; no change of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 February 2007Return made up to 19/01/07; full list of members (7 pages)
21 February 2007Return made up to 19/01/07; full list of members (7 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
19 May 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
19 May 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
16 February 2006Return made up to 19/01/06; full list of members (7 pages)
16 February 2006Return made up to 19/01/06; full list of members (7 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005Registered office changed on 14/02/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005Registered office changed on 14/02/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
14 February 2005New secretary appointed;new director appointed (2 pages)
19 January 2005Incorporation (12 pages)
19 January 2005Incorporation (12 pages)