Company NameThe Car Group Ltd
DirectorRaza Attif Habib
Company StatusActive
Company Number09195686
CategoryPrivate Limited Company
Incorporation Date30 August 2014(9 years, 8 months ago)
Previous Names3

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 Raza Attif Habib
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleSales Man
Country of ResidenceEngland
Correspondence AddressUnit 3 Fern Street
Bury
BL9 5BP
Director NameMr Rafath Mahmood
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Shepherd Street
Bury
Lancashire
BL9 0RT

Location

Registered AddressThe Car Group Ltd The Car Depot
Derby Way
Bury
BL9 0NJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

20 May 2022Delivered on: 24 May 2022
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Hooton house, north road, ellesmere port, CH65 1AL being part of title number CH4009.
Outstanding
20 May 2022Delivered on: 24 May 2022
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Hooton house, north road, ellesmere port, CH65 1AL being part of title number CH4009.
Outstanding
21 January 2021Delivered on: 21 January 2021
Persons entitled: Bca Vehicle Finance Limited

Classification: A registered charge
Particulars: Legal charge relating to freehold land and buildings on the west side of york street, bury, also known as the depot, 55 rochdale road, bury, BL90QZ title number GM18019.
Outstanding

Filing History

22 December 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
11 November 2023Satisfaction of charge 091956860001 in full (4 pages)
11 October 2023Cessation of Raza Attif Habib as a person with significant control on 21 September 2023 (1 page)
11 October 2023Notification of The Car Group Holdings Ltd as a person with significant control on 21 September 2023 (2 pages)
11 August 2023Statement of capital following an allotment of shares on 30 August 2014
  • GBP 100
(8 pages)
4 August 2023Registration of charge 091956860005, created on 25 July 2023 (11 pages)
4 August 2023Registration of charge 091956860004, created on 25 July 2023 (13 pages)
18 July 2023Confirmation statement made on 10 June 2023 with updates (4 pages)
28 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
24 May 2022Registration of charge 091956860002, created on 20 May 2022 (10 pages)
24 May 2022Registration of charge 091956860003, created on 20 May 2022 (12 pages)
18 May 2022Full accounts made up to 31 December 2021 (27 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (15 pages)
14 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
21 January 2021Registration of charge 091956860001, created on 21 January 2021 (52 pages)
26 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 June 2020Director's details changed for Mr Raza Atif Habib on 10 June 2020 (2 pages)
10 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
18 February 2020Registered office address changed from The Car Group Ltd the Car Depo Derby Way Bury BL9 0NJ England to The Car Group Ltd the Car Depot Derby Way Bury BL9 0NJ on 18 February 2020 (1 page)
11 February 2020Registered office address changed from 78 Dickenson Road Manchester M14 5HF to The Car Group Ltd the Car Depo Derby Way Bury BL9 0NJ on 11 February 2020 (1 page)
6 January 2020Amended total exemption full accounts made up to 31 December 2018 (5 pages)
5 December 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
29 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
7 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 February 2018Termination of appointment of Rafath Mahmood as a director on 1 February 2018 (1 page)
6 February 2018Director's details changed for Mr Raza Attif Habib on 1 February 2018 (2 pages)
6 February 2018Notification of Raza Atif Habib as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Cessation of Rafath Mahmood as a person with significant control on 26 October 2017 (1 page)
27 October 2017Cessation of Rafath Mahmood as a person with significant control on 27 October 2017 (1 page)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Cessation of Rafath Mahmood as a person with significant control on 26 October 2017 (1 page)
27 October 2017Cessation of Rafath Mahmood as a person with significant control on 27 October 2017 (1 page)
27 October 2017Appointment of Mr Raza Attif Habib as a director on 27 October 2017 (2 pages)
27 October 2017Appointment of Mr Raza Attif Habib as a director on 27 October 2017 (2 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
26 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-25
(3 pages)
26 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-25
(3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
29 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 May 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
29 May 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
29 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 November 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
14 January 2015Company name changed car sales co bury LTD\certificate issued on 14/01/15
  • RES15 ‐ Change company name resolution on 2014-12-23
(2 pages)
14 January 2015Company name changed car sales co bury LTD\certificate issued on 14/01/15
  • RES15 ‐ Change company name resolution on 2014-12-23
(2 pages)
9 January 2015Change of name notice (2 pages)
9 January 2015Change of name notice (2 pages)
20 November 2014Company name changed low miles car sale co. LTD\certificate issued on 20/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2014Company name changed low miles car sale co. LTD\certificate issued on 20/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-20
(3 pages)
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP 100
(20 pages)
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP 100
(20 pages)