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

THE CAR PEOPLE LIMITED

2 PENMAN WAY, GROVE PARK, LEICESTER, LEICESTERSHIRE, LE19 1ST,
Company Registration Number
03743283
Private Limited Company
Active

Company Overview

About The Car People Ltd
THE CAR PEOPLE LIMITED was founded on 1999-03-30 and has its registered office in Leicester. The organisation's status is listed as "Active". The Car People Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE CAR PEOPLE LIMITED
 
Legal Registered Office
2 PENMAN WAY
GROVE PARK
LEICESTER
LEICESTERSHIRE
LE19 1ST
Other companies in WF2
 
Telephone07921 510716
 
Filing Information
Company Number 03743283
Company ID Number 03743283
Date formed 1999-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB728178117  
Last Datalog update: 2024-05-05 06:19:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CAR PEOPLE 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.
Companies with same name THE CAR PEOPLE LIMITED
The following companies were found which have the same name as THE CAR PEOPLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CAR PEOPLE.CO.UK LIMITED CANNARDS GRAVE FARMHOUSE CANNARDS GRAVE SHEPTON MALLET SOMERSET BA4 4LY Active - Proposal to Strike off Company formed on the 2005-06-08
THE CAR PEOPLE BUKIT BATOK WEST AVENUE 8 Singapore 653438 Active Company formed on the 2016-02-14
THE CAR PEOPLE, INC. 2021 TYLER STREET HOLLYWOOD FL 33020 Inactive Company formed on the 1985-06-03
THE CAR PEOPLE LIMITED 16 HEELEYS VIEW MALAHIDE SKERRIES, DUBLIN, IRELAND Dissolved Company formed on the 2010-04-08
THE CAR PEOPLE 29 LTD 20 NEWCASTLE STREET MERTHYR TYDFIL CF47 0BH Active Company formed on the 2021-08-20

Company Officers of THE CAR PEOPLE LIMITED

Current Directors
Officer Role Date Appointed
ADAM COLLINSON
Company Secretary 2018-01-02
ADAM COLLINSON
Director 2018-01-02
DARREN EDWARDS
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN ANN BYROM
Company Secretary 2000-10-24 2018-01-02
JONATHAN JAMES ALLBONES
Director 2001-03-07 2018-01-02
JANICE CARNELL
Director 2010-12-24 2018-01-02
MARTYN DENNIS CARNELL
Director 1999-07-29 2018-01-02
PAUL JAMES CARNELL
Director 1999-03-30 2018-01-02
RACHEL ANN CARNELL
Director 2010-12-24 2018-01-02
MARTYN DENNIS CARNELL
Company Secretary 1999-03-30 2000-10-24
IRENE LESLEY HARRISON
Nominated Secretary 1999-03-30 1999-03-30
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1999-03-30 1999-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM COLLINSON TRAINER (HOLDINGS) LIMITED Director 2017-07-01 CURRENT 2013-10-23 Active
ADAM COLLINSON LESLIE H. TRAINER AND SON LIMITED Director 2017-07-01 CURRENT 1973-10-19 Active
ADAM COLLINSON CS (2005) LIMITED Director 2017-02-16 CURRENT 2003-08-05 Dissolved 2018-06-26
ADAM COLLINSON CAR SHOPS LIMITED Director 2017-02-16 CURRENT 2005-01-13 Active
ADAM COLLINSON RECTORY ROAD LIMITED Director 2014-09-15 CURRENT 1960-06-09 Dissolved 2016-08-09
ADAM COLLINSON HALLAMSHIRE MOTOR COMPANY LIMITED Director 2014-09-15 CURRENT 1994-11-22 Dissolved 2016-11-16
ADAM COLLINSON KINGS MOTORS LIMITED Director 2014-09-15 CURRENT 1991-01-17 Dissolved 2016-11-30
ADAM COLLINSON PRESTAGE LIMITED Director 2014-09-15 CURRENT 1971-08-06 Dissolved 2016-11-16
ADAM COLLINSON R STRATTON (KNUTSFORD) LIMITED Director 2014-09-15 CURRENT 1998-01-16 Dissolved 2016-11-17
ADAM COLLINSON R.H.D. FINANCE LIMITED Director 2014-09-15 CURRENT 1965-10-26 Dissolved 2016-11-17
ADAM COLLINSON RYBRIDGE CARS LIMITED Director 2014-09-15 CURRENT 1985-06-28 Dissolved 2016-11-17
ADAM COLLINSON RYLAND NORTH WEST LIMITED Director 2014-09-15 CURRENT 1976-03-29 Dissolved 2016-11-16
ADAM COLLINSON SYTNER OF LEICESTER LIMITED Director 2014-09-15 CURRENT 1964-02-20 Dissolved 2016-11-16
ADAM COLLINSON ZYCOR 16 LIMITED Director 2014-09-15 CURRENT 1994-11-15 Dissolved 2016-11-16
ADAM COLLINSON ZYCOR 5 LIMITED Director 2014-09-15 CURRENT 1948-05-31 Dissolved 2016-11-16
ADAM COLLINSON SYTNER LEASING LIMITED Director 2014-09-15 CURRENT 1989-05-18 Active
ADAM COLLINSON RYCOM VEHICLES LIMITED Director 2014-09-15 CURRENT 1993-02-10 Active
ADAM COLLINSON SYTNER PROPERTIES (GROVE PARK) LIMITED Director 2014-09-15 CURRENT 2004-07-06 Active
ADAM COLLINSON CENTRAL GARAGE (SURREY) LIMITED Director 2014-09-15 CURRENT 1940-03-06 Active
ADAM COLLINSON SUNNINGDALE CARRIAGE COMPANY LIMITED Director 2014-09-15 CURRENT 1972-12-28 Active
ADAM COLLINSON SYTNER LONDON LIMITED Director 2014-09-15 CURRENT 1989-05-15 Active
ADAM COLLINSON QUAD FINANCE LIMITED Director 2014-09-15 CURRENT 1972-12-29 Active
ADAM COLLINSON PROPHETS (GERRARDS CROSS) LIMITED Director 2014-09-15 CURRENT 1987-09-29 Active
ADAM COLLINSON SYTNER MOTORS LIMITED Director 2014-09-15 CURRENT 1960-06-17 Active
ADAM COLLINSON RYBURN CARS LIMITED Director 2014-09-15 CURRENT 1985-04-15 Active
ADAM COLLINSON RYDALE CARDIFF LIMITED Director 2014-09-15 CURRENT 1997-11-17 Active
ADAM COLLINSON ASCOT GARAGE CO.LIMITED Director 2014-08-13 CURRENT 1957-04-17 Active
ADAM COLLINSON RYCAR LIMITED Director 2014-08-13 CURRENT 1991-03-12 Active
ADAM COLLINSON SYTNER VEHICLE MANAGEMENT LIMITED Director 2014-08-13 CURRENT 1995-10-25 Active
ADAM COLLINSON SYTNER DIRECT LIMITED Director 2014-08-13 CURRENT 1998-06-03 Active
ADAM COLLINSON AUTOMOTIVE STRATEGY LTD. Director 2014-08-13 CURRENT 1998-04-23 Active
ADAM COLLINSON THOMSON & TAYLOR (BROOKLANDS) LIMITED Director 2014-08-13 CURRENT 1973-07-05 Active
ADAM COLLINSON SYTNER FINANCE LIMITED Director 2014-08-13 CURRENT 1989-02-08 Active
ADAM COLLINSON WILLIAM JACKS SERVICES LIMITED Director 2014-08-13 CURRENT 1981-07-28 Active
ADAM COLLINSON MINDEN LIMITED Director 2014-08-13 CURRENT 1973-10-12 Active
ADAM COLLINSON OXFORD MAZDA LIMITED Director 2014-08-13 CURRENT 1980-08-28 Active
ADAM COLLINSON ZYCOR 17 LIMITED Director 2014-08-13 CURRENT 1996-12-31 Active
ADAM COLLINSON GUY SALMON LIMITED Director 2014-08-13 CURRENT 1998-04-17 Active
ADAM COLLINSON ZYCOR 18 LIMITED Director 2014-08-13 CURRENT 1999-08-12 Active
ADAM COLLINSON PAG ITALY HOLDINGS LIMITED Director 2013-09-27 CURRENT 2012-06-15 Active
ADAM COLLINSON HUGHENDEN MOTOR COMPANY LIMITED Director 2012-01-25 CURRENT 1988-10-11 Dissolved 2016-11-16
ADAM COLLINSON PROPHETS GARAGE LIMITED Director 2012-01-25 CURRENT 1982-04-23 Dissolved 2016-11-16
ADAM COLLINSON UNITED AUTO GROUP UK LIMITED Director 2012-01-25 CURRENT 2001-12-05 Dissolved 2016-11-16
ADAM COLLINSON F.W. MAYS & CO. LIMITED Director 2012-01-25 CURRENT 1968-02-01 Active
ADAM COLLINSON GOODMAN DERBY LIMITED Director 2012-01-25 CURRENT 2008-02-26 Active
ADAM COLLINSON MICHAEL POWLES LIMITED Director 2012-01-25 CURRENT 1992-06-26 Active
ADAM COLLINSON SYTNER SHEFFIELD LIMITED Director 2012-01-25 CURRENT 1932-04-25 Active
ADAM COLLINSON SYTNER CARSHOP LIMITED Director 2012-01-25 CURRENT 1986-04-25 Active
ADAM COLLINSON ROAD-FIELD MOTORS LIMITED Director 2012-01-10 CURRENT 1980-05-07 Dissolved 2014-08-29
ADAM COLLINSON ROADFIELD LIMITED Director 2012-01-10 CURRENT 1993-11-24 Dissolved 2014-08-29
ADAM COLLINSON STANLEY HARVEY & COMPANY LIMITED Director 2012-01-10 CURRENT 1938-03-03 Dissolved 2014-08-29
ADAM COLLINSON SCANDINAVIAN CARS LIMITED Director 2012-01-10 CURRENT 1994-08-05 Dissolved 2014-08-29
ADAM COLLINSON GAP SOFTWARE SOLUTIONS LTD. Director 2012-01-10 CURRENT 2009-11-03 Dissolved 2015-06-26
ADAM COLLINSON AGNEW TRADE CENTRE LIMITED Director 2012-01-10 CURRENT 1987-06-18 Dissolved 2016-03-22
ADAM COLLINSON ISAAC AGNEW (HOLDINGS) LIMITED Director 2012-01-10 CURRENT 1931-03-05 Active
ADAM COLLINSON STANLEY MOTOR WORKS (1932) LIMITED Director 2012-01-10 CURRENT 1932-02-23 Active - Proposal to Strike off
ADAM COLLINSON ISAAC AGNEW (MALLUSK) LIMITED Director 2012-01-10 CURRENT 1981-02-11 Active
ADAM COLLINSON TRADE PARTS SPECIALIST (N.I.) LTD Director 2012-01-10 CURRENT 2007-05-08 Active
ADAM COLLINSON AGNEW RETAIL LIMITED Director 2012-01-10 CURRENT 2012-01-06 Active
ADAM COLLINSON AGNEW LEASING LTD Director 2012-01-10 CURRENT 1977-03-24 Active
ADAM COLLINSON AGNEW AUTOEXCHANGE LIMITED Director 2012-01-10 CURRENT 1978-04-28 Active
ADAM COLLINSON ISAAC AGNEW LIMITED Director 2012-01-10 CURRENT 1975-08-20 Active
ADAM COLLINSON AGNEW COMMERCIALS LIMITED Director 2012-01-10 CURRENT 1978-11-10 Active
ADAM COLLINSON BAVARIAN GARAGES (N.I) LIMITED Director 2012-01-10 CURRENT 1979-11-07 Active
ADAM COLLINSON I A P C B LIMITED Director 2012-01-10 CURRENT 1986-12-19 Active
ADAM COLLINSON UAG EUROPE LIMITED Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2014-10-08
ADAM COLLINSON SYTNER TRANSPORT LIMITED Director 2011-12-13 CURRENT 1988-08-11 Active
ADAM COLLINSON RYDNAL LIMITED Director 2011-12-13 CURRENT 2003-06-30 Active
ADAM COLLINSON MARANELLO HOLDINGS LIMITED Director 2011-12-13 CURRENT 1986-03-18 Active
ADAM COLLINSON WILLIAM JACKS PROPERTIES LIMITED Director 2011-12-13 CURRENT 1973-07-03 Active
ADAM COLLINSON WILLIAM JACKS LIMITED Director 2011-12-13 CURRENT 1926-07-26 Active
ADAM COLLINSON SYTNER SELECT LIMITED Director 2011-12-13 CURRENT 1951-02-22 Active
ADAM COLLINSON SYTNER GROUP SERVICES LIMITED Director 2011-12-13 CURRENT 1978-03-09 Active
ADAM COLLINSON MAR PARTS LIMITED Director 2011-12-13 CURRENT 1964-11-18 Active
ADAM COLLINSON SYTNER AUTOMOBILES LIMITED Director 2011-12-13 CURRENT 2003-06-27 Active
ADAM COLLINSON JOHN FOX LIMITED Director 2011-05-16 CURRENT 1978-03-28 Dissolved 2016-11-16
ADAM COLLINSON CRUICKSHANK MOTORS LIMITED Director 2011-05-16 CURRENT 1984-08-01 Active
ADAM COLLINSON GRAYPAUL MOTORS LIMITED Director 2011-05-16 CURRENT 1995-07-12 Active
ADAM COLLINSON GOODMAN RETAIL LIMITED Director 2011-05-16 CURRENT 1995-09-01 Active
ADAM COLLINSON GOODMAN TPS LIMITED Director 2011-05-16 CURRENT 2009-02-17 Active
ADAM COLLINSON SYTNER CARS LIMITED Director 2011-05-16 CURRENT 1993-06-25 Active
ADAM COLLINSON SYTNER GROUP LIMITED Director 2011-05-16 CURRENT 1993-12-24 Active
ADAM COLLINSON SYTNER PROPERTIES LIMITED Director 2011-05-16 CURRENT 1998-08-07 Active
ADAM COLLINSON SYTNER MOTABILITY LIMITED Director 2011-05-16 CURRENT 2009-11-28 Active
ADAM COLLINSON R STRATTON & CO LTD. Director 2011-05-16 CURRENT 1992-03-13 Active
ADAM COLLINSON EDMOND & MILBURN LIMITED Director 2011-05-16 CURRENT 1995-01-11 Active
ADAM COLLINSON SYTNER HOLDINGS LIMITED Director 2011-05-16 CURRENT 1992-01-28 Active
ADAM COLLINSON SYTNER AUTOMOTIVE LIMITED Director 2011-05-16 CURRENT 1986-01-20 Active
ADAM COLLINSON SYTNER LIMITED Director 2011-05-16 CURRENT 1964-07-23 Active
ADAM COLLINSON SYTNER RETAIL LIMITED Director 2011-05-16 CURRENT 1965-01-12 Active
ADAM COLLINSON RYCROFT VEHICLES LIMITED Director 2011-05-16 CURRENT 1930-05-31 Active
ADAM COLLINSON MARANELLO CONCESSIONAIRES LIMITED Director 2011-05-16 CURRENT 1960-04-01 Active
ADAM COLLINSON MARANELLO SALES LIMITED Director 2011-05-16 CURRENT 1979-08-13 Active
ADAM COLLINSON SYTNER VEHICLES LIMITED Director 2011-05-16 CURRENT 1998-06-03 Active
ADAM COLLINSON PAG INTERNATIONAL LIMITED Director 2011-05-16 CURRENT 2001-12-05 Active
DARREN EDWARDS TRAINER (HOLDINGS) LIMITED Director 2017-07-01 CURRENT 2013-10-23 Active
DARREN EDWARDS LESLIE H. TRAINER AND SON LIMITED Director 2017-07-01 CURRENT 1973-10-19 Active
DARREN EDWARDS CS (2005) LIMITED Director 2017-02-16 CURRENT 2003-08-05 Dissolved 2018-06-26
DARREN EDWARDS CAR SHOPS LIMITED Director 2017-02-16 CURRENT 2005-01-13 Active
DARREN EDWARDS PRESTAGE LIMITED Director 2015-09-24 CURRENT 1971-08-06 Dissolved 2016-11-16
DARREN EDWARDS R.H.D. FINANCE LIMITED Director 2015-09-24 CURRENT 1965-10-26 Dissolved 2016-11-17
DARREN EDWARDS RYBRIDGE CARS LIMITED Director 2015-09-24 CURRENT 1985-06-28 Dissolved 2016-11-17
DARREN EDWARDS RYLAND NORTH WEST LIMITED Director 2015-09-24 CURRENT 1976-03-29 Dissolved 2016-11-16
DARREN EDWARDS ZYCOR 5 LIMITED Director 2015-09-24 CURRENT 1948-05-31 Dissolved 2016-11-16
DARREN EDWARDS CRUICKSHANK MOTORS LIMITED Director 2014-10-01 CURRENT 1984-08-01 Active
DARREN EDWARDS GRAYPAUL MOTORS LIMITED Director 2014-10-01 CURRENT 1995-07-12 Active
DARREN EDWARDS GOODMAN RETAIL LIMITED Director 2014-10-01 CURRENT 1995-09-01 Active
DARREN EDWARDS GOODMAN TPS LIMITED Director 2014-10-01 CURRENT 2009-02-17 Active
DARREN EDWARDS SYTNER CARS LIMITED Director 2014-10-01 CURRENT 1993-06-25 Active
DARREN EDWARDS SYTNER GROUP LIMITED Director 2014-10-01 CURRENT 1993-12-24 Active
DARREN EDWARDS SYTNER PROPERTIES LIMITED Director 2014-10-01 CURRENT 1998-08-07 Active
DARREN EDWARDS SYTNER MOTABILITY LIMITED Director 2014-10-01 CURRENT 2009-11-28 Active
DARREN EDWARDS R STRATTON & CO LTD. Director 2014-10-01 CURRENT 1992-03-13 Active
DARREN EDWARDS EDMOND & MILBURN LIMITED Director 2014-10-01 CURRENT 1995-01-11 Active
DARREN EDWARDS SYTNER AUTOMOTIVE LIMITED Director 2014-10-01 CURRENT 1986-01-20 Active
DARREN EDWARDS SYTNER LIMITED Director 2014-10-01 CURRENT 1964-07-23 Active
DARREN EDWARDS MARANELLO CONCESSIONAIRES LIMITED Director 2014-10-01 CURRENT 1960-04-01 Active
DARREN EDWARDS SYTNER VEHICLES LIMITED Director 2014-10-01 CURRENT 1998-06-03 Active
DARREN EDWARDS PAG INTERNATIONAL LIMITED Director 2014-10-01 CURRENT 2001-12-05 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Telephone Based Sale AdvisorRotherhamWe are currently looking to add to our Telephone Based Sale Team an individual to deal with our sales enquiries....2016-06-16
Telephone-Based Sales AdvisorRotherhamSales, Telephone Sales,:. The team deal with all sales enquiries for our three branches. The ideal candidate must have sales experience, excellent people skills...2016-02-19
Telephone Based Sale TeamRotherhamWe are currently looking to add to our Telephone Based Sale Team an individual to deal with our sales enquiries. The ideal candidate must have sales2016-01-30
Telephone Based Sale advisorRotherhamWe are currently looking to add to our Telephone Based Sale Team an individual to deal with our sales enquiries. The ideal candidate must have sales2015-12-02

Jobs results powered by Indeed
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
2024-04-09CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-10-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-17Termination of appointment of Adam Collinson on 2023-07-14
2023-07-17APPOINTMENT TERMINATED, DIRECTOR ADAM COLLINSON
2023-07-14DIRECTOR APPOINTED MR SIMON MOORHOUSE
2023-07-14Appointment of Mr Simon Moorhouse as company secretary on 2023-07-13
2023-04-12CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2023-02-03REGISTRATION OF A CHARGE / CHARGE CODE 037432830019
2022-12-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-13Solvency Statement dated 07/12/22
2022-12-13Statement by Directors
2022-12-13Statement of capital on GBP 1
2022-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-01-23AP01DIRECTOR APPOINTED MR NIGEL DAVID HURLEY
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-04-30AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-05-17AA01Current accounting period shortened from 30/04/19 TO 31/12/18
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 7870146
2018-01-16SH02Sub-division of shares on 2018-01-02
2018-01-16SH08Change of share class name or designation
2018-01-15RES12Resolution of varying share rights or name
2018-01-15RES01ADOPT ARTICLES 02/01/2018
2018-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037432830017
2018-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037432830018
2018-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037432830017
2018-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037432830018
2018-01-05PSC07CESSATION OF PAUL JAMES CARNELL AS A PSC
2018-01-05PSC07CESSATION OF MARTYN DENNIS CARNELL AS A PSC
2018-01-05PSC02Notification of Sytner Group Limited as a person with significant control on 2018-01-02
2018-01-05TM02Termination of appointment of Gillian Ann Byrom on 2018-01-02
2018-01-05AP03Appointment of Mr Adam Collinson as company secretary on 2018-01-02
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CARNELL
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARNELL
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN CARNELL
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JANICE CARNELL
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALLBONES
2018-01-05AP01DIRECTOR APPOINTED MR ADAM COLLINSON
2018-01-05AP01DIRECTOR APPOINTED MR DARREN EDWARDS
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM The Car People Calder Island Way Wakefield West Yorkshire WF2 7AW
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037432830016
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037432830014
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037432830013
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037432830012
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037432830011
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037432830010
2017-12-12SH0103/06/99 STATEMENT OF CAPITAL GBP 7870146.00
2017-09-30AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 7870146
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037432830016
2016-10-01AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 037432830015
2016-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037432830009
2016-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 037432830014
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037432830011
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037432830012
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037432830013
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037432830010
2016-04-07AR0130/03/16 FULL LIST
2015-10-19AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 7870146
2015-04-15AR0130/03/15 FULL LIST
2015-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 037432830009
2014-11-06AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 7870146
2014-04-16AR0130/03/14 FULL LIST
2013-10-10AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-01AR0130/03/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-04-03AR0130/03/12 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-12RES01ADOPT ARTICLES 22/04/2011
2011-04-07AR0130/03/11 FULL LIST
2011-04-07RES12VARYING SHARE RIGHTS AND NAMES
2011-04-07RES01ADOPT ARTICLES 16/03/2011
2011-04-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-07SH0116/03/11 STATEMENT OF CAPITAL GBP 7870146
2011-04-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-04AP01DIRECTOR APPOINTED MRS JANICE CARNELL
2011-01-04AP01DIRECTOR APPOINTED MRS RACHEL ANN CARNELL
2010-12-15AUDAUDITOR'S RESIGNATION
2010-09-16AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-03-30AR0130/03/10 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES CARNELL / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN DENNIS CARNELL / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES ALLBONES / 24/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MISS GILLIAN ANN BYROM / 24/11/2009
2009-09-10AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL CARNELL / 16/03/2009
2009-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-03-31363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 43A HEWITT ROAD LONDON N8 0BS
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM CALDER ISLAND WAY DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF2 7AW
2008-10-08AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-04-22363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-01-23395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-04-10363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-02-28288cDIRECTOR'S PARTICULARS CHANGED
2006-09-19AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-01395PARTICULARS OF MORTGAGE/CHARGE
2006-04-18363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-04-18288cDIRECTOR'S PARTICULARS CHANGED
2005-12-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/05
2005-09-30AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-08363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-12-21AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-04-07363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-01-08395PARTICULARS OF MORTGAGE/CHARGE
2003-11-19288cDIRECTOR'S PARTICULARS CHANGED
2003-11-19288cDIRECTOR'S PARTICULARS CHANGED
2003-10-07AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-04-10363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-04395PARTICULARS OF MORTGAGE/CHARGE
2002-10-08AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-07-21RES04£ NC 10000000/100000000 02
2002-07-21123NC INC ALREADY ADJUSTED 02/07/02
2002-07-2188(2)RAD 05/07/02--------- £ SI 2222573@1=2222573 £ IC 7845146/10067719
2002-07-0888(2)RAD 06/06/02--------- £ SI 2222573@1=2222573 £ IC 5622573/7845146
2002-04-08363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-09-07AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-04-04363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2001-03-15288aNEW DIRECTOR APPOINTED
2000-11-13288aNEW SECRETARY APPOINTED
2000-11-09395PARTICULARS OF MORTGAGE/CHARGE
2000-11-09288bSECRETARY RESIGNED
2000-11-06287REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 2 BESSEMER PARK BESSEMER WAY ROTHERHAM SOUTH YORKSHIRE S60 1EN
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 1AKZ18 MOT Vehicle Testing Station at CALDER ISLAND WAY DENBY DALE ROAD WF2 7AW
Driver & Vehicle Standards Agency V102221 MOT Vehicle Testing Station at BRITANNIA WAY CATCLIFFE S60 5BD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1062364 Active Licenced property: CALDER ISLAND WAY WAKEFIELD GB WF2 1AW. Correspondance address: CALDER ISLAND WAY WAKEFIELD GB WF2 7AW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1062364 Active Licenced property: CALDER ISLAND WAY WAKEFIELD GB WF2 1AW. Correspondance address: CALDER ISLAND WAY WAKEFIELD GB WF2 7AW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC2001844 Active Licenced property: WINWICK CALVER PARK ROAD WARRINGTON GB WA2 8JH. Correspondance address: CALDER ISLAND WAY THE CAR PEOPLE LTD WAKEFIELD GB WF2 7AW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 THE CAR PEOPLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2018-01-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS THE SECURITY AGENT
2016-11-08 Satisfied LLOYDS BANK PLC
2016-08-19 Outstanding HOMES AND COMMUNITIES AGENCY
2016-07-25 Satisfied LLOYDS BANK PLC
2016-07-25 Satisfied LLOYDS BANK PLC
2016-07-25 Satisfied LLOYDS BANK PLC
2016-07-25 Satisfied LLOYDS BANK PLC
2016-07-25 Satisfied LLOYDS BANK PLC
2015-02-14 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
FLOATING CHARGE 2009-05-08 Outstanding SANTANDER CONSUMER (UK) PLC
FLOATING CHARGE 2008-01-17 Satisfied BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2006-08-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2004-01-08 Satisfied YORKSHIRE BANK PLC
FLOATING CHARGE 2002-11-04 Outstanding BLACK HORSE LTD
FLOATING CHARGE OVER STOCK 2000-11-06 Satisfied FIRST NATIONAL BANK PLC
LEGAL MORTGAGE 2000-03-10 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1999-05-06 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of THE CAR PEOPLE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by THE CAR PEOPLE LIMITED

THE CAR PEOPLE LIMITED is the Original Applicant for the trademark Image for mark UK00003067484 THE CAR BUYING SERVICE SELL YOUR CAR WITH CONFIDENCE ™ (UK00003067484) through the UKIPO on the 2014-08-07
Trademark classes: Retail services connected with the sale of vehicles; online retail services connected with the sale of vehicles; vehicle procurement services for others; providing information online from a computer database or from the internet in connection with the sale and purchase of vehicles; providing online advice and information in connection with buying and selling of vehicles; advice, consultancy and information in relation to the aforementioned services. Car valuation services; car valuation services provided via a computer database or the internet; advice, consultancy and information in relation to the aforementioned services. Inspection of vehicles for roadworthiness; inspection and reporting on condition of vehicles; advice, consultancy and information in relation to the aforementioned services.
THE CAR PEOPLE LIMITED is the Original Applicant for the trademark Image for mark UK00003067446 THE CAR PEOPLE ™ (UK00003067446) through the UKIPO on the 2014-08-07
Trademark classes: Retail services connected with the sale of vehicles, vehicle cleaning preparations, vehicle paintwork protection preparations and vehicle parts; online retail services connected with the sale of vehicles,vehicle cleaning preparations, vehicle paintwork protection preparations and vehicle parts; mail order retail services connected with the sale of vehicles,vehicle cleaning preparations, vehicle paintwork protection preparations and vehicle parts; vehicle purchasing services; providing information online from a computer database or from the internet in connection with the sale and purchase of vehicles, vehicle accessories, vehicle cleaning preparations, vehicle paintwork protection preparations and vehicle parts; providing online advice and information in connection with buying and selling of vehicles, vehicle accessories, vehicle cleaning preparations, vehicle paintwork protection preparations and vehicle parts; auctioning of vehicles; advice, consultancy and information in relation to the aforementioned services. Financial services connected with the sale of motor vehicles; insurance services; finance and insurance brokerage; vehicle warrantees and guarantees; car valuation services; car valuation services provided via a computer database or the internet; advice, consultancy and information in relation to the aforementioned services. Repair, maintenance and servicing of vehicles; MOTs; inspection of vehicles prior to repair and maintenance; body work repair; vehicle valeting; inspecting and advising on the condition of vehicles; advice, consultancy and information in relation to the aforementioned services. Inspection of vehicles for roadworthiness; inspection and reporting on condition of vehicles; advice, consultancy and information in relation to the aforementioned services.
Income
Government Income

Government spend with THE CAR PEOPLE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2014-09-25 GBP £10,595 LONG TERM PROVISIONS - INSURANCE
Barnsley Metropolitan Borough Council 2014-05-20 GBP £ Loans - Employee Car
Leeds City Council 2012-06-01 GBP £7,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE CAR PEOPLE 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 THE CAR PEOPLE 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 THE CAR PEOPLE 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.