Company NameS Cars Limited
DirectorSanjib Saggar
Company StatusActive
Company Number04365329
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)
Previous NameAbbhey Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Sanjib Saggar
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2002(9 months, 4 weeks after company formation)
Appointment Duration21 years, 4 months
RoleS H Car Dealer
Country of ResidenceEngland
Correspondence Address5-7 New Road
Radcliffe
Manchester
M26 1LS
Secretary NameAnamika Saggar
NationalityBritish
StatusCurrent
Appointed27 November 2002(9 months, 4 weeks after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address5-7 New Road
Radcliffe
Manchester
M26 1LS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.scarsltd.co.uk
Telephone01706 880790
Telephone regionRochdale

Location

Registered AddressQueen Anne Garage Church Road
Shaw
Oldham
OL2 7AU
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Anamika Saggar
50.00%
Ordinary
5k at £1Sanjib Saggar
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months, 1 week from now)

Charges

12 January 2010Delivered on: 19 January 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 January 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
5 January 2021Notification of Anamika Saggar as a person with significant control on 1 January 2021 (2 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
25 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
22 July 2019Second filing of Confirmation Statement dated 17/11/2018 (5 pages)
29 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
28 December 2018Confirmation statement made on 17 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 22/07/2019
(4 pages)
30 July 2018Amended total exemption full accounts made up to 31 October 2017 (6 pages)
11 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
20 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
21 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 November 2016Registered office address changed from 5-7 New Road Radcliffe Manchester M26 1LS to Queen Anne Garage Church Road Shaw Oldham OL2 7AU on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 5-7 New Road Radcliffe Manchester M26 1LS to Queen Anne Garage Church Road Shaw Oldham OL2 7AU on 29 November 2016 (1 page)
17 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 March 2016Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
3 March 2016Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(4 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(4 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(4 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(4 pages)
25 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(4 pages)
25 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
23 April 2010Director's details changed for Sanjib Saggar on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Sanjib Saggar on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Sanjib Saggar on 1 January 2010 (2 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Return made up to 01/02/09; full list of members (3 pages)
19 June 2009Return made up to 01/02/09; full list of members (3 pages)
16 June 2009Registered office changed on 16/06/2009 from 14-15 regent parade harrogate north yorkshire HG1 5AW united kingdom (1 page)
16 June 2009Registered office changed on 16/06/2009 from 14-15 regent parade harrogate north yorkshire HG1 5AW united kingdom (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Amended accounts made up to 31 October 2007 (10 pages)
31 October 2008Amended accounts made up to 31 October 2007 (10 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
8 July 2008Total exemption full accounts made up to 31 October 2006 (10 pages)
8 July 2008Total exemption full accounts made up to 31 October 2006 (10 pages)
27 February 2008Registered office changed on 27/02/2008 from ground floor craven house main road hellifield n yorks BD23 4EP (1 page)
27 February 2008Registered office changed on 27/02/2008 from ground floor craven house main road hellifield n yorks BD23 4EP (1 page)
5 February 2008Return made up to 01/02/08; full list of members (2 pages)
5 February 2008Return made up to 01/02/08; full list of members (2 pages)
28 March 2007Return made up to 01/02/07; full list of members (2 pages)
28 March 2007Return made up to 01/02/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 May 2006Return made up to 01/02/06; full list of members (2 pages)
5 May 2006Return made up to 01/02/06; full list of members (2 pages)
2 May 2006Registered office changed on 02/05/06 from: office 1 fleets fleets lane rylstone skipton n yorkshire BD23 6NA (1 page)
2 May 2006Registered office changed on 02/05/06 from: office 1 fleets fleets lane rylstone skipton n yorkshire BD23 6NA (1 page)
1 December 2005Registered office changed on 01/12/05 from: 10 allerton grange crescent leeds west yorkshire LS17 6LN (1 page)
1 December 2005Registered office changed on 01/12/05 from: 10 allerton grange crescent leeds west yorkshire LS17 6LN (1 page)
11 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 May 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 May 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 April 2005Registered office changed on 07/04/05 from: c/o d b f associates sahaj anand business centre 10 park place manchester M4 4EY (1 page)
7 April 2005Registered office changed on 07/04/05 from: c/o d b f associates sahaj anand business centre 10 park place manchester M4 4EY (1 page)
3 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
4 June 2004Return made up to 01/02/04; full list of members (5 pages)
4 June 2004Return made up to 01/02/04; full list of members (5 pages)
8 April 2004Secretary's particulars changed (1 page)
8 April 2004Secretary's particulars changed (1 page)
8 April 2004Director's particulars changed (1 page)
8 April 2004Director's particulars changed (1 page)
17 May 2003Return made up to 01/02/03; full list of members (5 pages)
17 May 2003Return made up to 01/02/03; full list of members (5 pages)
7 May 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
7 May 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
5 March 2003Ad 31/01/03--------- £ si 4999@1=4999 £ ic 5001/10000 (2 pages)
5 March 2003Nc inc already adjusted 31/01/03 (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2003Ad 31/01/03--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
5 March 2003Nc inc already adjusted 31/01/03 (1 page)
5 March 2003Ad 31/01/03--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
5 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2003Ad 31/01/03--------- £ si 4999@1=4999 £ ic 5001/10000 (2 pages)
5 March 2003New director appointed (2 pages)
4 March 2003Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page)
4 March 2003Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002Registered office changed on 16/12/02 from: 1 harboro way sale cheshire M33 6QX (1 page)
16 December 2002New secretary appointed (2 pages)
16 December 2002Registered office changed on 16/12/02 from: 1 harboro way sale cheshire M33 6QX (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
10 December 2002Company name changed abbhey LIMITED\certificate issued on 10/12/02 (2 pages)
10 December 2002Company name changed abbhey LIMITED\certificate issued on 10/12/02 (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
1 February 2002Incorporation (11 pages)
1 February 2002Incorporation (11 pages)