Company NameReecar Limited
DirectorsMichael William Carpenter and Stephen Rees
Company StatusActive
Company Number07853149
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Michael William Carpenter
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(same day as company formation)
RoleDirector Financial Services
Country of ResidenceEngland
Correspondence Address11 Ashbrook Office Park Longstone Road
Manchester
M22 5LB
Director NameMr Stephen Rees
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(same day as company formation)
RoleDirector Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashbrook Office Park Longstone Road
Manchester
M22 5LB

Contact

Websitecarpenter-rees.co.uk
Email address[email protected]
Telephone0161 6672301
Telephone regionManchester

Location

Registered Address11 Ashbrook Office Park
Longstone Road
Manchester
M22 5LB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Michael William Carpenter
50.00%
Ordinary
50 at £1Stephen Rees
50.00%
Ordinary

Financials

Year2014
Net Worth£243,248
Current Liabilities£206,752

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

27 January 2012Delivered on: 6 February 2012
Persons entitled: Cbg Group Limited

Classification: Charge of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the shares and all related rights see image for full details.
Outstanding

Filing History

18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
29 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
29 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
23 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
18 August 2017Change of details for Mr Michael William Carpenter as a person with significant control on 19 November 2016 (2 pages)
18 August 2017Change of details for Mr Stephen Rees as a person with significant control on 19 November 2016 (2 pages)
18 August 2017Change of details for Mr Stephen Rees as a person with significant control on 19 November 2016 (2 pages)
18 August 2017Change of details for Mr Michael William Carpenter as a person with significant control on 19 November 2016 (2 pages)
6 April 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
6 April 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
11 January 2017Satisfaction of charge 1 in full (4 pages)
11 January 2017Satisfaction of charge 1 in full (4 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
20 October 2016Previous accounting period shortened from 31 January 2017 to 31 August 2016 (1 page)
20 October 2016Previous accounting period shortened from 31 January 2017 to 31 August 2016 (1 page)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 November 2014Director's details changed for Mr Michael William Carpenter on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Stephen Rees on 1 November 2014 (2 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Director's details changed for Mr Stephen Rees on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Michael William Carpenter on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Stephen Rees on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Michael William Carpenter on 1 November 2014 (2 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 October 2014Registered office address changed from 26 Westgate Hale Cheshire WA15 9AZ to C/O C/O Carpenter Rees Ltd 11 Ashbrook Office Park Longstone Road Manchester M22 5LB on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 26 Westgate Hale Cheshire WA15 9AZ to C/O C/O Carpenter Rees Ltd 11 Ashbrook Office Park Longstone Road Manchester M22 5LB on 16 October 2014 (1 page)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 May 2013Previous accounting period extended from 30 November 2012 to 31 January 2013 (1 page)
23 May 2013Previous accounting period extended from 30 November 2012 to 31 January 2013 (1 page)
23 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
6 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)