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 FINANCE
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
-
Check the company
-
UK
-
Cheshire West and Chester
- Company name
- CARFLEET WHOLESALE LTD
- Company number
- 05489676
- VAT
- GB896284956
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Jun 2005
Age - 20 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
- 48
- 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
- 54
- 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
- 51
- 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
- 52
- 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.