Company Information for TAMAR COUNTRY CARS LIMITED
PRYDIS ACCOUNTS LIMITED, THE PARADE, LISKEARD, CORNWALL, PL14 6AF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TAMAR COUNTRY CARS LIMITED | |
Legal Registered Office | |
PRYDIS ACCOUNTS LIMITED THE PARADE LISKEARD CORNWALL PL14 6AF Other companies in PL14 | |
Company Number | 05392484 | |
---|---|---|
Company ID Number | 05392484 | |
Date formed | 2005-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB857906283 |
Last Datalog update: | 2025-04-05 05:46:05 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER ROY PRICE |
||
DAVID HOWARD PRICE |
||
HANNAH VICTORIA PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP WAGSTAFF |
Company Secretary | ||
IAN CHARLES WHITEHAIR |
Director | ||
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
CREDITREFORM LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/03/25, WITH NO UPDATES | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES | ||
Change of details for Mrs Hannah Victoria Price as a person with significant control on 2024-03-28 | ||
Change of details for Mr David Howard Price as a person with significant control on 2024-03-28 | ||
Change of details for Mr Alexander Roy Price as a person with significant control on 2024-03-28 | ||
Previous accounting period extended from 31/03/23 TO 31/08/23 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD PRICE | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for David Howard Price on 2022-03-11 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Hannah Victoria Price on 2021-10-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/05/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
CH01 | Director's details changed for David Howard Price on 2017-03-18 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAH PRICE / 19/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROY PRICE / 19/02/2015 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/14 FROM Ward Randall Limited, the Parade Liskeard Cornwall PL14 6AF | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAH PRICE / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD PRICE / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROY PRICE / 15/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED DAVID PRICE | |
288a | DIRECTOR APPOINTED HANNAH PRICE | |
288b | APPOINTMENT TERMINATED SECRETARY PHILLIP WAGSTAFF | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN WHITEHAIR | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 | |
88(2)R | AD 15/03/05--------- £ SI 2@1=2 £ IC 1/3 | |
CERTNM | COMPANY NAME CHANGED TAMAR COMMERCIALS LIMITED CERTIFICATE ISSUED ON 29/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 19/03/05 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1067899 | Active | Licenced property: MOORDOWN GARAGE TAMAR COUNTRY CAR LTD MOORDOWN ST. IVE LISKEARD MOORDOWN GB PL14 3NA. Correspondance address: MOORDOWN MOORDOWN GARAGE ST. IVE LISKEARD ST. IVE GB PL14 3NA | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1067899 | Active | Licenced property: MOORDOWN GARAGE TAMAR COUNTRY CAR LTD MOORDOWN ST. IVE LISKEARD MOORDOWN GB PL14 3NA. Correspondance address: MOORDOWN MOORDOWN GARAGE ST. IVE LISKEARD ST. IVE GB PL14 3NA |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.79 | 9 |
MortgagesNumMortOutstanding | 2.16 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 5 |
MortgagesNumMortSatisfied | 2.63 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles
Creditors Due After One Year | 2013-03-31 | £ 107,135 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 120,848 |
Creditors Due Within One Year | 2013-03-31 | £ 89,137 |
Creditors Due Within One Year | 2012-03-31 | £ 111,001 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 TAMAR COUNTRY CARS LIMITED
Cash Bank In Hand | 2012-03-31 | £ 3,059 |
---|---|---|
Current Assets | 2013-03-31 | £ 57,526 |
Current Assets | 2012-03-31 | £ 73,632 |
Debtors | 2013-03-31 | £ 15,377 |
Debtors | 2012-03-31 | £ 12,723 |
Fixed Assets | 2013-03-31 | £ 14,582 |
Fixed Assets | 2012-03-31 | £ 19,003 |
Stocks Inventory | 2013-03-31 | £ 41,943 |
Stocks Inventory | 2012-03-31 | £ 57,850 |
Tangible Fixed Assets | 2013-03-31 | £ 14,582 |
Tangible Fixed Assets | 2012-03-31 | £ 19,003 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as TAMAR COUNTRY CARS LIMITED are:
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. |