Check the

CARS SELECT LIMITED

Company
CARS SELECT LIMITED (02334513)

CARS SELECT

Phone: 400005 000 060
A⁺ rating

ABOUT CARS SELECT LIMITED

TO CARS SELECT

Cars Select Ltd has been established for 14 years and are experts in the supply of, both, new and used cars and light commercial vehicles. We offer expert personal service where customer satisfaction is a priority, As we have not got any allegiance to any manufacturer we can offer totally impartial advice to aid the purchase of your vehicle. Cars Select Ltd is a family owned and operated business with 50 years combined experience in the motor trade. We aim to make the vehicle purchasing process simple and stress free and take any hassle out of the buying experience. That is why our customers come back time and time again.

By subscribing to our company newsletter you will always be up-to-date on our latest promotions, deals and vehicle inventory!

*PRICE REDUCTION* 2014 14 Audi S3 Quattro, 42k Miles, Manual Transmission. 1 Owner. Full Service History. Stunning… https://t.co/ho1LQSS4jU

KEY FINANCES

Year
2016
Assets
£122.23k ▲ £13.24k (12.15 %)
Cash
£30.06k ▲ £17.7k (143.17 %)
Liabilities
£47.19k ▲ £13.31k (39.28 %)
Net Worth
£75.04k ▼ £-0.06k (-0.09 %)

REGISTRATION INFO

Company name
CARS SELECT LIMITED
Company number
02334513
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Jan 1989
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
carsselect.co.uk
Phones
400005 000 060
01536 522 900
01000 020 000
0004 000 050
0006 000 070
0008 000 090
Registered Address
17 CUNLIFFE DRIVE,
KETTERING,
NORTHAMPTONSHIRE,
NN16 8LD

ECONOMIC ACTIVITIES

45111
Sale of new cars and light motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

12 Jan 2017
Confirmation statement made on 11 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 50,000

CHARGES

1 May 2001
Status
Outstanding
Delivered
5 May 2001
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

2 February 1996
Status
Satisfied on 28 July 2001
Delivered
14 February 1996
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

6 April 1989
Status
Satisfied on 28 July 2001
Delivered
14 April 1989
Persons entitled
Barclays Bank PLC
Description
Including trade fixtures. Fixed and floating charges over…

See Also


Last update 2018

CARS SELECT LIMITED DIRECTORS

Melanie Jayne Rodwell

  Acting PSC
Appointed
28 June 2004
Role
Secretary
Address
Sycamore House, 4 New Road, Geddington, Northamptonshire, NN14 1AT
Name
RODWELL, Melanie Jayne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mark Lindsay Rodwell

  Acting PSC
Appointed
07 August 2001
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Sycamore House, 4 New Road, Geddington, Northamptonshire, NN14 1AT
Country Of Residence
United Kingdom
Name
RODWELL, Mark Lindsay
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Erica Vyvyenne Baldry

  Resigned
Appointed
19 November 2001
Resigned
28 June 2004
Role
Secretary
Address
115 High Street, Irchester, Northamptonshire, NN29 7AA
Name
BALDRY, Erica Vyvyenne

Carol Ann Johnstone

  Resigned
Resigned
19 November 2001
Role
Secretary
Address
31 Barton Road, Barton Seagrave, Kettering, Northamptonshire, NN15 6RS
Name
JOHNSTONE, Carol Ann

Marcus Paul Baldry

  Resigned
Appointed
19 November 2001
Resigned
28 June 2004
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
115 High Street, Irchester, Northamptonshire, NN29 7AA
Name
BALDRY, Marcus Paul

Graham Bernard Johnstone

  Resigned
Resigned
30 June 2001
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
31 Barton Road, Barton Seagrave, Kettering, Northamptonshire, NN15 6RS
Country Of Residence
England
Name
JOHNSTONE, Graham Bernard

James Roger Woodward

  Resigned
Resigned
14 March 2003
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
28 Belvoir Avenue, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2AB
Country Of Residence
England
Name
WOODWARD, James Roger

REVIEWS


Check The Company
Excellent according to the company’s financial health.