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

CAR-COMM COACHWORKS LIMITED

UNIT 2, 301 CHALLENGE ROAD, ASHFORD, MIDDLESEX, TW15 1AX,
Company Registration Number
02524686
Private Limited Company
Active

Company Overview

About Car-comm Coachworks Ltd
CAR-COMM COACHWORKS LIMITED was founded on 1990-07-23 and has its registered office in Ashford. The organisation's status is listed as "Active". Car-comm Coachworks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAR-COMM COACHWORKS LIMITED
 
Legal Registered Office
UNIT 2
301 CHALLENGE ROAD
ASHFORD
MIDDLESEX
TW15 1AX
Other companies in TW15
 
Filing Information
Company Number 02524686
Company ID Number 02524686
Date formed 1990-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:43:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAR-COMM COACHWORKS 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 CAR-COMM COACHWORKS LIMITED

Current Directors
Officer Role Date Appointed
JASON MICHAEL MOLE
Company Secretary 2010-06-26
JOHN BREENY
Director 2017-06-19
HELEN MOLE
Director 2002-09-01
JASON MICHAEL MOLE
Director 1999-10-01
REBECCA MOLE
Director 2013-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN MOLE
Company Secretary 2002-09-01 2010-06-26
HELEN MOLE
Company Secretary 1999-10-01 2002-04-07
FERRHA BUTT
Company Secretary 1996-06-30 1999-12-06
ARSHAD BUTT
Director 1992-07-23 1999-12-06
ARSHAD BUTT
Company Secretary 1992-07-23 1996-06-30
KHURRAM BUTT
Director 1992-07-23 1996-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VANESSA JANE DENSON BISMUTH LIMITED Director 2014-09-17 CURRENT 2014-09-17 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
2023-10-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-10Director's details changed for Mr John Breeny on 2023-08-10
2023-08-10Director's details changed for Mrs Rebecca Mole on 2023-08-10
2023-08-10CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-08-10Director's details changed for Helen Mole on 2023-08-10
2023-08-10Director's details changed for Mr Jason Michael Mole on 2023-08-10
2023-08-10SECRETARY'S DETAILS CHNAGED FOR MR JASON MICHAEL MOLE on 2023-08-10
2023-08-10Change of details for Mr Jason Michael Mole as a person with significant control on 2023-08-10
2023-08-10Change of details for Mrs Helen Mole as a person with significant control on 2023-08-10
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2021-09-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2020-08-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-07-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 99
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 99
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-07-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20AP01DIRECTOR APPOINTED MR JOHN BREENY
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-07-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 99
2015-09-07AR0123/07/15 ANNUAL RETURN FULL LIST
2015-06-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 99
2014-07-29AR0123/07/14 ANNUAL RETURN FULL LIST
2014-07-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26CH01Director's details changed for Mrs Rebecca Williams on 2013-04-15
2013-09-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0123/07/13 ANNUAL RETURN FULL LIST
2013-04-17AP01DIRECTOR APPOINTED MRS REBECCA WILLIAMS
2013-04-12CC04Statement of company's objects
2013-04-12RES01ADOPT ARTICLES 20/03/2013
2013-04-12RES12Resolution of varying share rights or name
2013-04-12SH10Particulars of variation of rights attached to shares
2013-04-12SH08Change of share class name or designation
2012-10-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-07-27AR0123/07/12 ANNUAL RETURN FULL LIST
2012-02-22AA01Current accounting period extended from 31/12/11 TO 31/03/12
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-28AR0123/07/11 FULL LIST
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL MOLE / 24/06/2011
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL MOLE / 24/06/2011
2010-08-20AR0123/07/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL MOLE / 23/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MOLE / 23/07/2010
2010-08-20TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MOLE
2010-08-20AP03SECRETARY APPOINTED MR JASON MICHAEL MOLE
2010-05-05AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-08-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-06363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-27363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2005-08-03363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-19363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-08-03395PARTICULARS OF MORTGAGE/CHARGE
2004-02-28287REGISTERED OFFICE CHANGED ON 28/02/04 FROM: 18 PULBOROUGH WAY HOUNSLOW MIDDLESEX TW4 6DE
2003-10-28395PARTICULARS OF MORTGAGE/CHARGE
2003-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-27363(288)SECRETARY RESIGNED
2003-07-27363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2002-10-21288aNEW DIRECTOR APPOINTED
2002-09-24288aNEW SECRETARY APPOINTED
2002-08-28363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-09363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-12363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
1999-12-15288bDIRECTOR RESIGNED
1999-12-15288bSECRETARY RESIGNED
1999-12-15287REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 18 PULBOROUGH WAY HOUNSLOW MIDDLESEX TW4 6DE
1999-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-02287REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 19 CONISTON GARDENS WEMBLEY MIDDLESEX HA9 8SE
1999-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-05288aNEW SECRETARY APPOINTED
1999-10-05288aNEW DIRECTOR APPOINTED
1999-10-01395PARTICULARS OF MORTGAGE/CHARGE
1999-08-02363sRETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to CAR-COMM COACHWORKS 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 CAR-COMM COACHWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-07-31 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2004-08-03 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2003-10-28 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-09-25 Satisfied MIDLAND BANK PLC
CHARGE OVER CREDIT BALANCES 1997-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LETTER OF CHARGE 1992-01-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-06-14 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,229,226
Creditors Due After One Year 2012-03-31 £ 6,280
Creditors Due Within One Year 2013-03-31 £ 957,013
Creditors Due Within One Year 2012-03-31 £ 458,299
Provisions For Liabilities Charges 2013-03-31 £ 1,564
Provisions For Liabilities Charges 2012-03-31 £ 6,331

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CAR-COMM COACHWORKS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 32,234
Cash Bank In Hand 2012-03-31 £ 2,652
Current Assets 2013-03-31 £ 469,838
Current Assets 2012-03-31 £ 763,046
Debtors 2013-03-31 £ 400,428
Debtors 2012-03-31 £ 693,954
Secured Debts 2013-03-31 £ 1,651,372
Secured Debts 2012-03-31 £ 169,136
Shareholder Funds 2013-03-31 £ 350,338
Shareholder Funds 2012-03-31 £ 348,788
Stocks Inventory 2013-03-31 £ 37,176
Stocks Inventory 2012-03-31 £ 66,440
Tangible Fixed Assets 2013-03-31 £ 2,068,303
Tangible Fixed Assets 2012-03-31 £ 56,652

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAR-COMM COACHWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAR-COMM COACHWORKS LIMITED
Trademarks
We have not found any records of CAR-COMM COACHWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAR-COMM COACHWORKS 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 (45200 - Maintenance and repair of motor vehicles) as CAR-COMM COACHWORKS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where CAR-COMM COACHWORKS 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 CAR-COMM COACHWORKS 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 CAR-COMM COACHWORKS 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.