Car Quay Limited BURTON-UPON-TRENT


Founded in 2017, Car Quay, classified under reg no. 10648606 is an active company. Currently registered at 7 Faraday Court DE14 2WX, Burton-upon-trent the company has been in the business for 7 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Jamie C., Robert C.. Of them, Robert C. has been with the company the longest, being appointed on 2 March 2017 and Jamie C. has been with the company for the least time - from 30 September 2020. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Car Quay Limited Address / Contact

Office Address 7 Faraday Court
Office Address2 First Avenue
Town Burton-upon-trent
Post code DE14 2WX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10648606
Date of Incorporation Thu, 2nd Mar 2017
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Jamie C.

Position: Director

Appointed: 30 September 2020

Robert C.

Position: Director

Appointed: 02 March 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Jamie C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Anne C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Robert C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jamie C.

Notified on 30 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anne C.

Notified on 20 March 2019
Ceased on 30 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Robert C.

Notified on 2 March 2017
Ceased on 20 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Cash Bank On Hand13 09235 990
Current Assets236 951507 716
Debtors31 36069 883
Net Assets Liabilities97 008210 937
Other Debtors100576
Property Plant Equipment5 23314 949
Total Inventories192 499401 843
Other
Accumulated Depreciation Impairment Property Plant Equipment1 0044 083
Additions Other Than Through Business Combinations Property Plant Equipment6 23712 795
Average Number Employees During Period46
Corporation Tax Payable23 37833 828
Creditors145 176311 728
Increase From Depreciation Charge For Year Property Plant Equipment1 0043 079
Net Current Assets Liabilities91 775195 988
Other Creditors33 74333 093
Other Taxation Social Security Payable21 94425 430
Property Plant Equipment Gross Cost6 23719 032
Trade Creditors Trade Payables66 111219 377
Trade Debtors Trade Receivables31 26069 307

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, December 2023
Free Download (8 pages)

Company search

Advertisements