Company NameAny Car Group Limited
DirectorsBarbara Charnock and Steven Mark Charnock
Company StatusVoluntary Arrangement
Company Number08098038
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 11 months ago)
Previous NameCharnock Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Barbara Charnock
Date of BirthJune 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor Building 2 Cuppin Street
Chester
Cheshire
CH1 2BN
Wales
Director NameMr Steven Mark Charnock
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2014(2 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleManaging Director
Country of ResidenceWales
Correspondence AddressGrosvenor Building 2 Cuppin Street
Chester
Cheshire
CH1 2BN
Wales
Director NameMr Steven Mark Charnock
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Secretary NameMr Steve Charnock
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRegus House Herons Way
Chester Business Park
Chester
Cheshire
CH4 9QR
Wales

Contact

Websitewww.anycaronline.co.uk

Location

Registered AddressGrosvenor Building
2 Cuppin Street
Chester
Cheshire
CH1 2BN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

100 at £1Barbara Charnock
100.00%
Ordinary

Financials

Year2014
Net Worth£20,613
Cash£4,943
Current Liabilities£12,908

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 December 2023 (5 months, 1 week ago)
Next Return Due22 December 2024 (7 months, 1 week from now)

Filing History

28 February 2024Micro company accounts made up to 30 June 2023 (4 pages)
15 December 2023Confirmation statement made on 8 December 2023 with updates (5 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
22 December 2022Confirmation statement made on 8 December 2022 with updates (5 pages)
26 October 2022Amended micro company accounts made up to 30 June 2021 (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (4 pages)
8 December 2021Confirmation statement made on 8 December 2021 with updates (5 pages)
18 November 2021Amended total exemption full accounts made up to 30 June 2020 (7 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
22 December 2020Notification of Steven Mark Charnock as a person with significant control on 22 December 2020 (2 pages)
19 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
13 September 2020Registered office address changed from 23 Goodlass Road Business First Centre Speke Liverpool Merseyside L24 9HJ to Grosvenor House 2 Cuppin Street Chester Cheshire CH1 2BN on 13 September 2020 (1 page)
13 September 2020Registered office address changed from Grosvenor House 2 Cuppin Street Chester Cheshire CH1 2BN United Kingdom to Grosvenor Building 2 Cuppin Street Chester Cheshire CH1 2BN on 13 September 2020 (1 page)
25 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
21 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
2 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
(3 pages)
14 September 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
28 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 September 2014Appointment of Mr Steven Mark Charnock as a director on 27 September 2014 (2 pages)
27 September 2014Appointment of Mr Steven Mark Charnock as a director on 27 September 2014 (2 pages)
15 September 2014Registered office address changed from 145-157 st. John Street London EC1V 4PW to 23 Goodlass Road Business First Centre Speke Liverpool Merseyside L24 9HJ on 15 September 2014 (1 page)
15 September 2014Registered office address changed from 145-157 st. John Street London EC1V 4PW to 23 Goodlass Road Business First Centre Speke Liverpool Merseyside L24 9HJ on 15 September 2014 (1 page)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
15 November 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
15 November 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
15 November 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
1 April 2013Termination of appointment of Steven Charnock as a director (1 page)
1 April 2013Termination of appointment of Steven Charnock as a director (1 page)
10 February 2013Registered office address changed from Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom on 10 February 2013 (1 page)
10 February 2013Registered office address changed from Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom on 10 February 2013 (1 page)
9 July 2012Termination of appointment of Steve Charnock as a secretary (1 page)
9 July 2012Director's details changed for Mr Steve Charnock on 9 July 2012 (2 pages)
9 July 2012Termination of appointment of Steve Charnock as a secretary (1 page)
9 July 2012Director's details changed for Mr Steve Charnock on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Steve Charnock on 9 July 2012 (2 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)