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

CARS REFRIGERATION LIMITED

UNIT 11C - 11D LONGBRIDGE HAYES ROAD, QUEENSWAY INDUSTRIAL ESTATE, STOKE-ON-TRENT, ST6 4DS,
Company Registration Number
03075016
Private Limited Company
Active

Company Overview

About Cars Refrigeration Ltd
CARS REFRIGERATION LIMITED was founded on 1995-07-03 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Cars Refrigeration 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
CARS REFRIGERATION LIMITED
 
Legal Registered Office
UNIT 11C - 11D LONGBRIDGE HAYES ROAD
QUEENSWAY INDUSTRIAL ESTATE
STOKE-ON-TRENT
ST6 4DS
Other companies in ST6
 
Previous Names
C.A.R.S. (U.K.) LIMITED07/02/2017
Filing Information
Company Number 03075016
Company ID Number 03075016
Date formed 1995-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB591354920  
Last Datalog update: 2023-10-08 08:44:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARS REFRIGERATION 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 CARS REFRIGERATION LIMITED

Current Directors
Officer Role Date Appointed
KATE FLETCHER
Company Secretary 2007-07-02
KATE FLETCHER
Director 2010-01-15
DARREN PETER NUTTALL
Director 2010-01-15
PETER NUTTALL
Director 1995-07-05
CHLOE ROBBINS
Director 2018-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN HALL
Director 2010-01-15 2011-07-27
COLIN PAINTER
Company Secretary 2002-12-31 2007-07-02
JOAN NUTTALL
Company Secretary 1995-07-05 2002-12-31
CYNTHIA CANE
Company Secretary 1995-07-03 1995-07-05
JEREMY EDWARD FREWER
Director 1995-07-03 1995-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATE FLETCHER FLETCHER SCAFFOLDING LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
PETER NUTTALL REFRIGERATION & A/C PRODUCTS DIRECT LTD Director 2012-10-12 CURRENT 2012-10-12 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
2023-09-2130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-27CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2022-10-0730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2021-10-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES
2021-03-03SH08Change of share class name or designation
2021-03-02MEM/ARTSARTICLES OF ASSOCIATION
2021-02-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-01-15AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CH01Director's details changed for Mr Darren Peter Nuttall on 2017-05-01
2020-07-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATE FLETCHER on 2020-07-23
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE ROBBINS
2019-07-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-06-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATE FLETCHER on 2019-06-01
2019-06-10CH01Director's details changed for Mrs Kate Fletcher on 2019-06-01
2019-02-19MEM/ARTSARTICLES OF ASSOCIATION
2019-02-19RES01ADOPT ARTICLES 19/02/19
2018-09-04AP01DIRECTOR APPOINTED MRS CHLOE ROBBINS
2018-09-04AP01DIRECTOR APPOINTED MRS CHLOE ROBBINS
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-07-12AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE FLETCHER / 03/05/2018
2018-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE NATALIE FLETCHER / 04/05/2018
2018-05-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATE NATALIE FLETCHER on 2018-05-03
2018-04-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATE FLETCHER FLETCHER on 2018-04-24
2018-04-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATE NATALIE FLETCHER on 2018-04-24
2018-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NUTTALL / 24/04/2018
2018-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE NATALIE FLETCHER / 24/04/2018
2018-04-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATIE NATALIE FLETCHER on 2018-04-24
2017-09-08AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-02-07RES15CHANGE OF COMPANY NAME 08/11/20
2017-02-07CERTNMCOMPANY NAME CHANGED C.A.R.S. (U.K.) LIMITED CERTIFICATE ISSUED ON 07/02/17
2017-02-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-06-29AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-10AR0103/07/15 ANNUAL RETURN FULL LIST
2015-07-07AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-14AR0103/07/14 ANNUAL RETURN FULL LIST
2013-09-13CH01Director's details changed for Mrs Kate Natalie Hall on 2013-09-12
2013-09-13CH03SECRETARY'S DETAILS CHNAGED FOR KATE NATALIE HALL on 2013-09-12
2013-07-05AR0103/07/13 FULL LIST
2013-06-13AA30/04/13 TOTAL EXEMPTION SMALL
2012-12-07AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / KATE NATALIE HALL / 23/10/2012
2012-07-19AR0103/07/12 FULL LIST
2012-01-11AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK HALL
2011-07-06AR0103/07/11 FULL LIST
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM QUEENSWAY INDUSTRIAL ESTATE UNIT 18A LONGBRIDGE HAYES ROAD STOKE ON TRENT STAFFORDSHIRE ST6 4DS
2010-08-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-03AR0103/07/10 FULL LIST
2010-01-15AP01DIRECTOR APPOINTED MRS KATE NATALIE HALL
2010-01-15AP01DIRECTOR APPOINTED MR MARK JOHN HALL
2010-01-15AP01DIRECTOR APPOINTED MR DARREN PETER NUTTALL
2010-01-12AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-12-16AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-03363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-04363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-07-02288aNEW SECRETARY APPOINTED
2007-07-02288bSECRETARY RESIGNED
2007-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-02288cSECRETARY'S PARTICULARS CHANGED
2006-07-04363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2005-12-01288cSECRETARY'S PARTICULARS CHANGED
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-30395PARTICULARS OF MORTGAGE/CHARGE
2005-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-11363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-31363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-05363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-09-26288aNEW SECRETARY APPOINTED
2003-09-14288bSECRETARY RESIGNED
2003-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-08-18363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-30363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-31363(287)REGISTERED OFFICE CHANGED ON 31/08/00
2000-08-31363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-04-1988(2)RAD 14/04/00--------- £ SI 9900@1=9900 £ IC 100/10000
1999-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-14363sRETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-09-24363sRETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS
1998-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-08-26363sRETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS
1996-10-28363aRETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS
1996-10-27287REGISTERED OFFICE CHANGED ON 27/10/96 FROM: 87 STATION ROAD ALSAGER STOKE ON TRENT STAFFORDSHIRE ST7 2PF
1996-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-04-24395PARTICULARS OF MORTGAGE/CHARGE
1995-07-13287REGISTERED OFFICE CHANGED ON 13/07/95 FROM: 36 NEW STREET BARBICAN PLYMOUTH PL1 2NA
1995-07-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1995-07-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to CARS REFRIGERATION 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 CARS REFRIGERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-26 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1996-04-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 180,947

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 CARS REFRIGERATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 10,000
Cash Bank In Hand 2012-05-01 £ 109,780
Current Assets 2012-05-01 £ 728,400
Debtors 2012-05-01 £ 247,357
Fixed Assets 2012-05-01 £ 19,816
Shareholder Funds 2012-05-01 £ 567,269
Stocks Inventory 2012-05-01 £ 371,263
Tangible Fixed Assets 2012-05-01 £ 19,816

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARS REFRIGERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARS REFRIGERATION LIMITED
Trademarks
We have not found any records of CARS REFRIGERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARS REFRIGERATION 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 (46690 - Wholesale of other machinery and equipment) as CARS REFRIGERATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARS REFRIGERATION 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.
Import/Export of Goods
Goods imported/exported by CARS REFRIGERATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084189910Evaporators and condensers for refrigerating equipment (excl. for household refrigerators)
2018-12-0084189910Evaporators and condensers for refrigerating equipment (excl. for household refrigerators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARS REFRIGERATION 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 CARS REFRIGERATION 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.