Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CPC CAR SALES LIMITED
Company Information for

CPC CAR SALES LIMITED

HENDY GROUP SCHOOL LANE, CHANDLER'S FORD, EASTLEIGH, SO53 4DG,
Company Registration Number
02247628
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cpc Car Sales Ltd
CPC CAR SALES LIMITED was founded on 1988-04-25 and has its registered office in Eastleigh. The organisation's status is listed as "Active - Proposal to Strike off". Cpc Car Sales Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
CPC CAR SALES LIMITED
 
Legal Registered Office
HENDY GROUP SCHOOL LANE
CHANDLER'S FORD
EASTLEIGH
SO53 4DG
Other companies in SO14
 
Previous Names
CLARK VEHICLE CONTRACTS LIMITED18/04/2015
Filing Information
Company Number 02247628
Company ID Number 02247628
Date formed 1988-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts 
Last Datalog update: 2020-11-05 15:49:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPC CAR SALES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CPC CAR SALES LIMITED

Current Directors
Officer Role Date Appointed
KEVIN CHARLES CLARK
Company Secretary 2008-10-30
IAN JAMES CLARK
Director 1991-10-25
KEVIN CHARLES CLARK
Director 1991-10-25
SHAUN DAVID PERRY
Director 2003-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES CLARK
Director 1991-10-25 2012-12-17
SECRETARIAL SERVICES LIMITED
Company Secretary 2005-09-30 2008-10-30
NUMERICA SECRETARIES LIMITED
Company Secretary 2003-05-01 2005-09-30
SECRETARIAL LAW LIMITED
Company Secretary 1992-12-17 2003-05-01
WESTWOOD SECRETARIES LIMITED
Company Secretary 1991-10-25 1992-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN CHARLES CLARK SEWARD (HAVANT) LIMITED Company Secretary 2008-01-15 CURRENT 1980-06-03 Active - Proposal to Strike off
KEVIN CHARLES CLARK CLARK CARS LIMITED Company Secretary 2008-01-15 CURRENT 1999-05-27 Liquidation
IAN JAMES CLARK CLARK & GRAHAM PROPERTIES LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active - Proposal to Strike off
IAN JAMES CLARK RAMARK DEVELOPMENTS LTD Director 2015-06-19 CURRENT 2015-06-19 Active - Proposal to Strike off
IAN JAMES CLARK SEWARD MOTOR GROUP LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active - Proposal to Strike off
IAN JAMES CLARK CAR DENT REMOVAL LIMITED Director 2013-07-01 CURRENT 2013-07-01 Dissolved 2015-06-09
IAN JAMES CLARK PRO PUSH PDR LIMITED Director 2013-07-01 CURRENT 2013-07-01 Dissolved 2016-01-26
IAN JAMES CLARK SEWARD CANCER FOUNDATION LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active - Proposal to Strike off
IAN JAMES CLARK SEWARD PRESTIGE REPAIRS LIMITED Director 2009-05-11 CURRENT 2009-05-11 Dissolved 2014-07-29
IAN JAMES CLARK SEWARD BODYSHOPS LIMITED Director 2003-04-28 CURRENT 2003-04-23 Dissolved 2014-07-29
IAN JAMES CLARK CMS MANAGEMENT LIMITED Director 2000-05-10 CURRENT 2000-04-07 Dissolved 2016-11-22
IAN JAMES CLARK CLARK CARS LIMITED Director 2000-01-31 CURRENT 1999-05-27 Liquidation
IAN JAMES CLARK JKIP LIMITED Director 1998-01-15 CURRENT 1998-01-15 Dissolved 2014-07-29
IAN JAMES CLARK URBANPOWER LIMITED Director 1998-01-15 CURRENT 1998-01-15 Dissolved 2014-07-29
IAN JAMES CLARK SEWARD (HAVANT) LIMITED Director 1992-10-31 CURRENT 1980-06-03 Active - Proposal to Strike off
IAN JAMES CLARK BEE WOOD LIMITED Director 1992-04-10 CURRENT 1990-04-11 Dissolved 2015-06-23
KEVIN CHARLES CLARK SEWARD MOTOR GROUP LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active - Proposal to Strike off
KEVIN CHARLES CLARK CAR DENT REMOVAL LIMITED Director 2013-07-01 CURRENT 2013-07-01 Dissolved 2015-06-09
KEVIN CHARLES CLARK PRO PUSH PDR LIMITED Director 2013-07-01 CURRENT 2013-07-01 Dissolved 2016-01-26
KEVIN CHARLES CLARK SEWARD CANCER FOUNDATION LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active - Proposal to Strike off
KEVIN CHARLES CLARK SEWARD PRESTIGE REPAIRS LIMITED Director 2009-05-11 CURRENT 2009-05-11 Dissolved 2014-07-29
KEVIN CHARLES CLARK SEWARD BODYSHOPS LIMITED Director 2003-04-28 CURRENT 2003-04-23 Dissolved 2014-07-29
KEVIN CHARLES CLARK CMS MANAGEMENT LIMITED Director 2000-05-09 CURRENT 2000-04-07 Dissolved 2016-11-22
KEVIN CHARLES CLARK CLARK CARS LIMITED Director 2000-01-31 CURRENT 1999-05-27 Liquidation
KEVIN CHARLES CLARK JKIP LIMITED Director 1998-01-15 CURRENT 1998-01-15 Dissolved 2014-07-29
KEVIN CHARLES CLARK URBANPOWER LIMITED Director 1998-01-15 CURRENT 1998-01-15 Dissolved 2014-07-29
KEVIN CHARLES CLARK SEWARD (HAVANT) LIMITED Director 1992-10-31 CURRENT 1980-06-03 Active - Proposal to Strike off
KEVIN CHARLES CLARK BEE WOOD LIMITED Director 1992-04-10 CURRENT 1990-04-11 Dissolved 2015-06-23
SHAUN DAVID PERRY SEWARD EXECUTIVES LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active - Proposal to Strike off
SHAUN DAVID PERRY SEWARD MOTOR GROUP LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active - Proposal to Strike off
SHAUN DAVID PERRY SEWARD CANCER FOUNDATION LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active - Proposal to Strike off
SHAUN DAVID PERRY SEWARD (HAVANT) LIMITED Director 2002-06-07 CURRENT 1980-06-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-13DS01Application to strike the company off the register
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES CLARK
2019-01-15TM02Termination of appointment of Kevin Charles Clark on 2018-12-31
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL
2019-01-15AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL MORITZ
2019-01-15AP03Appointment of Mr Colin Moir as company secretary on 2019-01-02
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-29AA01Previous accounting period extended from 30/06/17 TO 31/12/17
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0125/10/15 ANNUAL RETURN FULL LIST
2015-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-04-18RES15CHANGE OF NAME 26/02/2015
2015-04-18CERTNMCompany name changed clark vehicle contracts LIMITED\certificate issued on 18/04/15
2015-04-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0125/10/14 ANNUAL RETURN FULL LIST
2014-05-01CH01Director's details changed for Shaun David Perry on 2014-04-17
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-19AR0125/10/13 ANNUAL RETURN FULL LIST
2013-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK
2012-11-27AR0125/10/12 ANNUAL RETURN FULL LIST
2012-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-11-10AR0125/10/11 FULL LIST
2010-11-11AR0125/10/10 FULL LIST
2010-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2009-12-03AA30/06/09 TOTAL EXEMPTION FULL
2009-11-26AR0125/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES CLARK / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES CLARK / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DAVID PERRY / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES CLARK / 26/11/2009
2009-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-10288aSECRETARY APPOINTED KEVIN CHARLES CLARK
2008-12-03288bAPPOINTMENT TERMINATED SECRETARY SECRETARIAL SERVICES LIMITED
2008-11-04363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-05-19225CURREXT FROM 31/05/2008 TO 30/06/2008
2007-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-10-25363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-11-06363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO9 1QS
2005-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-11-21363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-11-07288aNEW SECRETARY APPOINTED
2005-11-07288bSECRETARY RESIGNED
2005-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-11-11363aRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2003-11-12288aNEW DIRECTOR APPOINTED
2003-11-01363aRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-05-28288bSECRETARY RESIGNED
2003-05-28288aNEW SECRETARY APPOINTED
2002-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-11-01363aRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-10-23288cSECRETARY'S PARTICULARS CHANGED
2001-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-11-02363aRETURN MADE UP TO 25/10/01; NO CHANGE OF MEMBERS
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-11-01363aRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
1999-11-11AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-10-27363aRETURN MADE UP TO 25/10/99; NO CHANGE OF MEMBERS
1998-11-23363aRETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS
1998-11-10AAFULL ACCOUNTS MADE UP TO 31/05/98
1997-11-07AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-10-22363aRETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS
1996-12-19363aRETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS
1996-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1995-11-20AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-11-20363xRETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS
1994-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-11-04363xRETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS
1993-11-18363xRETURN MADE UP TO 25/10/93; NO CHANGE OF MEMBERS
1993-10-14AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-10-14(W)ELRESS386 DIS APP AUDS 28/09/93
1993-10-14(W)ELRESS369(4) SHT NOTICE MEET 28/09/93
1993-02-09363xRETURN MADE UP TO 25/10/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CPC CAR SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CPC CAR SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CPC CAR SALES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CPC CAR SALES LIMITED

Intangible Assets
Patents
We have not found any records of CPC CAR SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPC CAR SALES LIMITED
Trademarks
We have not found any records of CPC CAR SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPC CAR SALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CPC CAR SALES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CPC CAR SALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPC CAR SALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CPC CAR SALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.