Check the

CARFLEET WHOLESALE LTD

Company
CARFLEET WHOLESALE LTD (05489676)

CARFLEET WHOLESALE

Phone: 01513 561 200
A⁺ rating

ABOUT CARFLEET WHOLESALE LTD

At Carfleet Wholesale Ltd our sales team have a combined experience in the motor trade of over 40 years.  We offer a wide range of nearly new vehicles, which we supply to some of the largest dealer groups & car supermarket sites in the UK including Pendragon, Bristol Street Group, Stratstone, Carcraft & Motorpoint to name a few.

Carfleet Wholesale Ltd, Unit 41-42 Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, CHESHIRE, CH65 4EH

Registered in England & Wales Company No: 05489676  VAT Registration No: 896 2849 56

Company registration number: 05489676   VAT registration number:  896 2849 56

KEY FINANCES

Year
2017
Assets
£1480.73k ▲ £79.97k (5.71 %)
Cash
£605.56k ▼ £-200.62k (-24.89 %)
Liabilities
£461.56k ▼ £-39.28k (-7.84 %)
Net Worth
£1019.17k ▲ £119.25k (13.25 %)

REGISTRATION INFO

Company name
CARFLEET WHOLESALE LTD
Company number
05489676
VAT
GB896284956
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Jun 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
carfleetwholesale.co.uk
Phones
01513 561 200
01513 561 500
01513 486 765
01513 486 767
01513 486 766
01513 486 762
01513 486 764
Registered Address
UNIT 41-42 CANAL BRIDGE,
ENTERPRISE, CENTRE MEADOW LANE,
ELLESMERE PORT,
CHESHIRE,
CH65 4EH

ECONOMIC ACTIVITIES

45111
Sale of new cars and light motor vehicles

LAST EVENTS

28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
18 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 70
18 Jul 2016
Director's details changed for Alison Shaw on 1 June 2016

CHARGES

1 December 2006
Status
Satisfied on 21 April 2011
Delivered
2 December 2006
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CARFLEET WHOLESALE LTD DIRECTORS

Andrea Toni Coan

  Acting
Appointed
01 June 2014
Role
Secretary
Address
18 Ainley Close, Brookvale, Runcorn, Cheshire, United Kingdom, WA7 6BS
Name
COAN, Andrea Toni

Alison Shaw

  Acting
Appointed
23 October 2006
Occupation
Car Wholesaler
Role
Director
Age
47
Nationality
British
Address
68 Afton, Widnes, Cheshire, United Kingdom, WA8 4XP
Country Of Residence
United Kingdom
Name
SHAW, Alison

Antony Startup

  Acting
Appointed
23 June 2005
Occupation
Managing Director
Role
Director
Age
53
Nationality
British
Address
49a, Mill Lane, Great Sutton, Ellesmere Port, Cheshire, Great Britain, CH66 3PE
Country Of Residence
Great Britain
Name
STARTUP, Antony

Nichola Drysdale

  Resigned
Appointed
23 June 2005
Resigned
23 February 2011
Role
Secretary
Address
10 Durham Court, Ellesmere Port, CH65 9ED
Name
DRYSDALE, Nichola

Claire Marie Stockton

  Resigned
Appointed
23 February 2011
Resigned
01 June 2014
Role
Secretary
Address
4 Wellwood Close, Ellesmere Port, Cheshire, United Kingdom, CH65 3AF
Name
STOCKTON, Claire Marie

Nichola Elizabeth Drysdale

  Resigned
Appointed
04 March 2010
Resigned
23 February 2011
Occupation
Accounts Manager
Role
Director
Age
50
Nationality
British
Address
Unit 41-42, Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, Merseyside, CH65 4EH
Country Of Residence
England
Name
DRYSDALE, Nichola Elizabeth

Karen Tracy Perkins

  Resigned
Appointed
23 October 2006
Resigned
13 August 2013
Occupation
Car Wholesaler
Role
Director
Age
51
Nationality
British
Address
81 The Boulevard, Ellesmere Port, Cheshire, CH65 7DY
Name
PERKINS, Karen Tracy

REVIEWS


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