Bury
BL9 5BP
Director Name | Mr Rafath Mahmood |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Shepherd Street Bury Lancashire BL9 0RT |
Registered Address | The Car Group Ltd The Car Depot Derby Way Bury BL9 0NJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
20 May 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 |
22 December 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
11 November 2023 | Satisfaction of charge 091956860001 in full (4 pages) |
11 October 2023 | Cessation of Raza Attif Habib as a person with significant control on 21 September 2023 (1 page) |
11 October 2023 | Notification of The Car Group Holdings Ltd as a person with significant control on 21 September 2023 (2 pages) |
11 August 2023 | Statement of capital following an allotment of shares on 30 August 2014
|
4 August 2023 | Registration of charge 091956860005, created on 25 July 2023 (11 pages) |
4 August 2023 | Registration of charge 091956860004, created on 25 July 2023 (13 pages) |
18 July 2023 | Confirmation statement made on 10 June 2023 with updates (4 pages) |
28 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
24 May 2022 | Registration of charge 091956860002, created on 20 May 2022 (10 pages) |
24 May 2022 | Registration of charge 091956860003, created on 20 May 2022 (12 pages) |
18 May 2022 | Full accounts made up to 31 December 2021 (27 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
14 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
21 January 2021 | Registration of charge 091956860001, created on 21 January 2021 (52 pages) |
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
10 June 2020 | Director's details changed for Mr Raza Atif Habib on 10 June 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
18 February 2020 | Registered 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 2020 | Registered 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 2020 | Amended total exemption full accounts made up to 31 December 2018 (5 pages) |
5 December 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
29 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
7 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 February 2018 | Termination of appointment of Rafath Mahmood as a director on 1 February 2018 (1 page) |
6 February 2018 | Director's details changed for Mr Raza Attif Habib on 1 February 2018 (2 pages) |
6 February 2018 | Notification of Raza Atif Habib as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Cessation of Rafath Mahmood as a person with significant control on 26 October 2017 (1 page) |
27 October 2017 | Cessation of Rafath Mahmood as a person with significant control on 27 October 2017 (1 page) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 October 2017 | Cessation of Rafath Mahmood as a person with significant control on 26 October 2017 (1 page) |
27 October 2017 | Cessation of Rafath Mahmood as a person with significant control on 27 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Raza Attif Habib as a director on 27 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Raza Attif Habib as a director on 27 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 May 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
29 May 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
29 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 November 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
14 January 2015 | Company name changed car sales co bury LTD\certificate issued on 14/01/15
|
14 January 2015 | Company name changed car sales co bury LTD\certificate issued on 14/01/15
|
9 January 2015 | Change of name notice (2 pages) |
9 January 2015 | Change of name notice (2 pages) |
20 November 2014 | Company name changed low miles car sale co. LTD\certificate issued on 20/11/14
|
20 November 2014 | Company name changed low miles car sale co. LTD\certificate issued on 20/11/14
|
30 August 2014 | Incorporation Statement of capital on 2014-08-30
|
30 August 2014 | Incorporation Statement of capital on 2014-08-30
|