Carproplus Limited TIPTON


Founded in 2014, Carproplus, classified under reg no. 09201359 is an active company. Currently registered at Unit 5 Tinsley Street DY4 7LH, Tipton the company has been in the business for ten years. Its financial year was closed on September 28 and its latest financial statement was filed on 2021/09/30.

The firm has one director. Dainius K., appointed on 15 July 2021. There are currently no secretaries appointed. As of 19 April 2024, there were 3 ex directors - Rytis U., Laimonas M. and others listed below. There were no ex secretaries.

Carproplus Limited Address / Contact

Office Address Unit 5 Tinsley Street
Office Address2 Great Bridge
Town Tipton
Post code DY4 7LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09201359
Date of Incorporation Wed, 3rd Sep 2014
Industry Maintenance and repair of motor vehicles
End of financial Year 28th September
Company age 10 years old
Account next due date Wed, 27th Sep 2023 (205 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Dainius K.

Position: Director

Appointed: 15 July 2021

Rytis U.

Position: Director

Appointed: 30 September 2019

Resigned: 03 September 2021

Laimonas M.

Position: Director

Appointed: 15 June 2015

Resigned: 30 September 2019

Mindaugas G.

Position: Director

Appointed: 03 September 2014

Resigned: 04 September 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats found, there is Arvydas I. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Mindaugas S. This PSC owns 25-50% shares. Then there is Laimonas M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares.

Arvydas I.

Notified on 17 March 2017
Nature of control: 25-50% shares

Mindaugas S.

Notified on 17 March 2017
Nature of control: 25-50% shares

Laimonas M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control

Laimonas M.

Notified on 15 September 2017
Ceased on 3 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth-5 491-37 547     
Balance Sheet
Current Assets1 0634 40514 85930 67253 554104 02899 364
Net Assets Liabilities -11 888-11 739-9 806-6 230-22 348-38 964
Cash Bank In Hand1 063563     
Debtors 3 842     
Net Assets Liabilities Including Pension Asset Liability-5 491-37 547     
Tangible Fixed Assets7 7625 175     
Trade Debtors 1 165     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-5 591-37 647     
Shareholder Funds-5 491-37 547     
Other
Average Number Employees During Period   71199
Creditors 30 11029 95829 76929 97482 57488 780
Fixed Assets7 7625 1753 3122 1205 0584 6295 768
Net Current Assets Liabilities-10 004-11 87214 90717 84318 68655 59744 048
Total Assets Less Current Liabilities-2 242-6 69718 21919 96323 74460 22649 816
Accruals Deferred Income After One Year3 249      
Accruals Deferred Income Within One Year 249     
Creditors Due After One Year3 24930 850     
Creditors Due Within One Year11 06716 277     
Number Shares Allotted100100     
Other Creditors After One Year3 24930 850     
Other Creditors Due Within One Year10 2487 072     
Par Value Share11     
Prepayments Accrued Income Current Asset 2 677     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions10 350      
Tangible Fixed Assets Cost Or Valuation10 35010 350     
Tangible Fixed Assets Depreciation2 5885 175     
Tangible Fixed Assets Depreciation Charged In Period2 5882 587     
Taxation Social Security Due Within One Year8194 052     
Trade Creditors Within One Year 4 904     
Value Shares Allotted1      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements