Carstar Automotive Limited


Carstar Automotive started in year 1997 as Private Limited Company with registration number 03326805. The Carstar Automotive company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Harley Street at 40 Queen Anne Street. Postal code: W1G 9EL.

Currently there are 3 directors in the the firm, namely Ian L., Dean D. and George D.. In addition one secretary - Ian L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Carstar Automotive Limited Address / Contact

Office Address 40 Queen Anne Street
Office Address2 London
Town Harley Street
Post code W1G 9EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03326805
Date of Incorporation Mon, 3rd Mar 1997
Industry Activities of head offices
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Ian L.

Position: Director

Appointed: 16 November 2023

Ian L.

Position: Secretary

Appointed: 16 November 2023

Dean D.

Position: Director

Appointed: 25 November 2015

George D.

Position: Director

Appointed: 03 March 1997

Nigel W.

Position: Director

Appointed: 25 November 2015

Resigned: 12 May 2017

Daniel R.

Position: Director

Appointed: 04 September 2014

Resigned: 16 November 2023

David C.

Position: Director

Appointed: 01 August 2013

Resigned: 23 January 2021

Paul P.

Position: Director

Appointed: 17 January 2003

Resigned: 12 November 2008

Ian L.

Position: Director

Appointed: 17 January 2003

Resigned: 24 January 2016

John B.

Position: Director

Appointed: 17 January 2003

Resigned: 12 October 2005

Ian L.

Position: Secretary

Appointed: 14 January 2003

Resigned: 24 January 2016

Gary J.

Position: Secretary

Appointed: 21 January 2000

Resigned: 11 February 2000

Stephen H.

Position: Director

Appointed: 03 March 1997

Resigned: 14 January 2003

Stephen H.

Position: Secretary

Appointed: 03 March 1997

Resigned: 14 January 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 1997

Resigned: 03 March 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 March 1997

Resigned: 03 March 1997

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is George D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

George D.

Notified on 24 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, January 2024
Free Download

Company search

Advertisements