Company NameCar Loan 4U Limited
DirectorsRyan Dignan and James Stephen Wilkinson
Company StatusActive
Company Number09411327
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 2 months ago)
Previous NameZUTO Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ryan Dignan
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2015(4 months after company formation)
Appointment Duration8 years, 11 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinterton House Winterton Way
Macclesfield
Cheshire
SK11 0LP
Director NameMr James Stephen Wilkinson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2015(4 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterton House Winterton Way
Macclesfield
Cheshire
SK11 0LP
Secretary NameMr Christopher John Basford
StatusCurrent
Appointed06 April 2021(6 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressWinterton House Winterton Way
Macclesfield
Cheshire
SK11 0LP
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMuriel Shona Thorne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NamePaul Michael Ramsden
StatusResigned
Appointed29 May 2015(4 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 2018)
RoleCompany Director
Correspondence AddressWinterton House Winterton Way
Macclesfield
Cheshire
SK11 0LP
Secretary NameMr Thomas Owain Dunlop
StatusResigned
Appointed23 March 2018(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2019)
RoleCompany Director
Correspondence AddressWinterton House Winterton Way
Macclesfield
Cheshire
SK11 0LP
Secretary NameMr David Anthony Parsons
StatusResigned
Appointed05 July 2019(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2021)
RoleCompany Director
Correspondence AddressWinterton House Winterton Way
Macclesfield
Cheshire
SK11 0LP
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed28 January 2015(same day as company formation)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitewww.carloan4u.co.uk
Telephone01625 619944
Telephone regionMacclesfield

Location

Registered AddressWinterton House
Winterton Way
Macclesfield
Cheshire
SK11 0LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

13 March 2024Accounts for a dormant company made up to 30 June 2023 (1 page)
5 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
13 March 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
21 March 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
31 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
2 July 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
6 April 2021Termination of appointment of David Anthony Parsons as a secretary on 6 April 2021 (1 page)
6 April 2021Appointment of Mr Christopher John Basford as a secretary on 6 April 2021 (2 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
10 July 2019Appointment of Mr David Anthony Parsons as a secretary on 5 July 2019 (2 pages)
9 July 2019Termination of appointment of Thomas Owain Dunlop as a secretary on 5 July 2019 (1 page)
4 April 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
5 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
5 April 2018Termination of appointment of Paul Michael Ramsden as a secretary on 23 March 2018 (1 page)
5 April 2018Appointment of Mr Thomas Owain Dunlop as a secretary on 23 March 2018 (2 pages)
6 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
28 November 2017Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
24 November 2016Accounts for a dormant company made up to 28 February 2016 (1 page)
24 November 2016Accounts for a dormant company made up to 28 February 2016 (1 page)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
29 May 2015Appointment of Paul Michael Ramsden as a secretary on 29 May 2015 (2 pages)
29 May 2015Appointment of James Stephen Wilkinson as a director on 29 May 2015 (2 pages)
29 May 2015Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Winterton House Winterton Way Macclesfield Cheshire SK11 0LP on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 29 May 2015 (1 page)
29 May 2015Appointment of James Stephen Wilkinson as a director on 29 May 2015 (2 pages)
29 May 2015Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Winterton House Winterton Way Macclesfield Cheshire SK11 0LP on 29 May 2015 (1 page)
29 May 2015Appointment of Ryan Dignan as a director on 29 May 2015 (2 pages)
29 May 2015Termination of appointment of Michael Paul Harris as a director on 29 May 2015 (1 page)
29 May 2015Current accounting period extended from 31 January 2016 to 28 February 2016 (1 page)
29 May 2015Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Muriel Shona Thorne as a director on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Michael Paul Harris as a director on 29 May 2015 (1 page)
29 May 2015Current accounting period extended from 31 January 2016 to 28 February 2016 (1 page)
29 May 2015Appointment of Ryan Dignan as a director on 29 May 2015 (2 pages)
29 May 2015Appointment of Paul Michael Ramsden as a secretary on 29 May 2015 (2 pages)
29 May 2015Termination of appointment of Muriel Shona Thorne as a director on 29 May 2015 (1 page)
26 May 2015Company name changed zuto LIMITED\certificate issued on 26/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
26 May 2015Company name changed zuto LIMITED\certificate issued on 26/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)