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

CARFACTS LIMITED

6 WEY COURT, MARY ROAD, GUILDFORD, SURREY, GU1 4QU,
Company Registration Number
04499877
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Carfacts Ltd
CARFACTS LIMITED was founded on 2002-07-31 and has its registered office in Guildford. The organisation's status is listed as "Active - Proposal to Strike off". Carfacts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARFACTS LIMITED
 
Legal Registered Office
6 WEY COURT
MARY ROAD
GUILDFORD
SURREY
GU1 4QU
Other companies in GU1
 
Filing Information
Company Number 04499877
Company ID Number 04499877
Date formed 2002-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts DORMANT
Last Datalog update: 2021-11-05 17:05:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARFACTS 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 CARFACTS LIMITED
The following companies were found which have the same name as CARFACTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARFACTS INC. 15 CUTTERMILL RD. STE. 122 GREAT NECK NY 11021 Active Company formed on the 2008-09-22

Company Officers of CARFACTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES RICHARD TERRY
Company Secretary 2011-04-01
JOHN ADAM PETER BLAUTH
Director 2002-07-31
KIM JACQUELINE BLAUTH
Director 2002-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN RICHARD POOLE
Company Secretary 2007-03-13 2011-03-31
KIM JACQUELINE BLAUTH
Company Secretary 2002-07-31 2007-03-13
HAROLD WAYNE
Nominated Secretary 2002-07-31 2002-07-31
YVONNE WAYNE
Nominated Director 2002-07-31 2002-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ADAM PETER BLAUTH HYPER LOCAL MEDIA LIMITED Director 2015-01-27 CURRENT 2015-01-27 Dissolved 2017-03-14
JOHN ADAM PETER BLAUTH LIVING IN LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active - Proposal to Strike off
JOHN ADAM PETER BLAUTH DRIVEN DATA LIMITED Director 2010-02-15 CURRENT 2010-02-15 Active - Proposal to Strike off
JOHN ADAM PETER BLAUTH INL GROUP LIMITED Director 2007-06-18 CURRENT 2007-06-18 Active - Proposal to Strike off
JOHN ADAM PETER BLAUTH AUTOMOTIVE COMMUNICATION LIMITED Director 2007-06-18 CURRENT 2007-06-18 Active - Proposal to Strike off
JOHN ADAM PETER BLAUTH LIVING IN SURREY LIMITED Director 2006-09-29 CURRENT 2006-09-29 Dissolved 2017-03-14
JOHN ADAM PETER BLAUTH NEWVANINFO LIMITED Director 2006-09-29 CURRENT 2006-09-29 Active - Proposal to Strike off
JOHN ADAM PETER BLAUTH NEWCARINFO LIMITED Director 2006-08-02 CURRENT 2006-08-02 Active - Proposal to Strike off
JOHN ADAM PETER BLAUTH MOTORWEEK LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active - Proposal to Strike off
JOHN ADAM PETER BLAUTH WEY COURT MANAGEMENT COMPANY LIMITED Director 2001-10-02 CURRENT 2000-09-15 Active
JOHN ADAM PETER BLAUTH IMMEDIATE NETWORK LIMITED Director 2000-02-04 CURRENT 2000-02-04 Active
KIM JACQUELINE BLAUTH IMMEDIATE NETWORK LIMITED Director 2006-09-25 CURRENT 2000-02-04 Active

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
2022-01-11Final Gazette dissolved via compulsory strike-off
2022-01-11Final Gazette dissolved via compulsory strike-off
2021-10-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04AR0131/07/15 ANNUAL RETURN FULL LIST
2014-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-10LATEST SOC10/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-10AR0131/07/14 ANNUAL RETURN FULL LIST
2013-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-28AR0131/07/13 ANNUAL RETURN FULL LIST
2012-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-09-12AR0131/07/12 ANNUAL RETURN FULL LIST
2011-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-30AR0131/07/11 ANNUAL RETURN FULL LIST
2011-08-30AP03Appointment of Mr James Richard Terry as company secretary
2011-08-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTYN POOLE
2011-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/11 FROM 35 City Business Centre St. Olav's Court, Lower Road Rotherhithe London SE16 2XB
2010-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-08-18AR0131/07/10 ANNUAL RETURN FULL LIST
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/10 FROM 35 St Olav's Court Lower Road Rotherhithe London SE16 2XB
2010-08-17CH01Director's details changed for Kim Jacqueline Blauth on 2010-07-31
2009-12-14AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-07363aReturn made up to 31/07/09; full list of members
2009-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / KIM BLAUTH / 31/07/2009
2009-01-19AA31/03/08 TOTAL EXEMPTION FULL
2008-08-28363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-31287REGISTERED OFFICE CHANGED ON 31/10/07 FROM: TIMBER COTTAGE WOODEND GIVONS GROVE LEATHERHEAD SURREY KT22 8LP
2007-09-13363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-04-14288bSECRETARY RESIGNED
2007-04-14288aNEW SECRETARY APPOINTED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-18363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-04363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-02-23RES12VARYING SHARE RIGHTS AND NAMES
2005-02-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-23123NC INC ALREADY ADJUSTED 01/04/04
2005-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-23RES04£ NC 1000/3000 01/04/0
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-09363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-09363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-09-05225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03
2002-09-05ELRESS252 DISP LAYING ACC 27/08/02
2002-09-05ELRESS366A DISP HOLDING AGM 27/08/02
2002-09-0588(2)RAD 27/08/02--------- £ SI 99@1=99 £ IC 1/100
2002-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-23287REGISTERED OFFICE CHANGED ON 23/08/02 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN
2002-08-23288bDIRECTOR RESIGNED
2002-08-23288bSECRETARY RESIGNED
2002-08-23288aNEW DIRECTOR APPOINTED
2002-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARFACTS 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 CARFACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARFACTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

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
2019-03-31
Annual Accounts
2020-03-31

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 CARFACTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 100
Shareholder Funds 2012-04-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARFACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARFACTS LIMITED
Trademarks
We have not found any records of CARFACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARFACTS 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 (63990 - Other information service activities n.e.c.) as CARFACTS LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where CARFACTS 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 CARFACTS 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 CARFACTS 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.