Check the

CAR USER LIMITED

Company
CAR USER LIMITED (04695166)

CAR USER

Phone: 02476 350 015
A⁺ rating

KEY FINANCES

Year
2016
Assets
£924.62k ▲ £171.61k (22.79 %)
Cash
£365.21k ▲ £97.71k (36.53 %)
Liabilities
£15.82k ▼ £-448.54k (-96.59 %)
Net Worth
£908.8k ▲ £620.15k (214.85 %)

REGISTRATION INFO

Company name
CAR USER LIMITED
Company number
04695166
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Mar 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
caruser.co.uk
Phones
02476 350 015
Registered Address
UNIT 1,
EASTBORO WAY,
NUNEATON,
WARWICKSHIRE,
CV11 6SQ

ECONOMIC ACTIVITIES

45310
Wholesale trade of motor vehicle parts and accessories

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

21 Apr 2017
Confirmation statement made on 9 April 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100

CHARGES

8 September 2004
Status
Outstanding
Delivered
14 September 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CAR USER LIMITED DIRECTORS

Susan Wainwright

  Acting
Appointed
01 October 2003
Role
Secretary
Address
178 Hinckley Road, Nuneaton, Warwickshire, CV11 6LP
Name
WAINWRIGHT, Susan

Richard Olner

  Acting
Appointed
01 March 2004
Occupation
Sales Director
Role
Director
Age
48
Nationality
British
Address
10 Arncliffe Close, Nuneaton, Warwickshire, CV11 6WD
Country Of Residence
England
Name
OLNER, Richard

Gary John Wainwright

  Acting
Appointed
14 June 2003
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
178 Hinckley Road, Nuneaton, Warwickshire, CV11 6LP
Country Of Residence
England
Name
WAINWRIGHT, Gary John

Gary John Wainwright

  Resigned PSC
Appointed
14 June 2003
Resigned
30 September 2003
Role
Secretary
Address
178 Hinckley Road, Nuneaton, Warwickshire, CV11 6LP
Name
WAINWRIGHT, Gary John
Notified On
10 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

THEYDON SECRETARIES LIMITED

  Resigned
Appointed
12 March 2003
Resigned
12 March 2003
Role
Nominee Secretary
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON SECRETARIES LIMITED

Martin John Pegg

  Resigned
Appointed
14 June 2003
Resigned
30 September 2003
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
6 The Courtyard, Higham Lane, Stoke Golding, Warwickshire, CV13 6EX
Name
PEGG, Martin John

THEYDON NOMINEES LIMITED

  Resigned
Appointed
12 March 2003
Resigned
12 March 2003
Role
Nominee Director
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON NOMINEES LIMITED

REVIEWS


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