Carweb Limited LEEDS


Founded in 2007, Carweb, classified under reg no. 06234516 is an active company. Currently registered at Capitol House LS1 5EZ, Leeds the company has been in the business for 17 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2008/02/21 Carweb Limited is no longer carrying the name Piper Database Services.

Currently there are 3 directors in the the firm, namely Christopher W., Bryony H. and David J.. In addition one secretary - Aileen Y. - 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.

Carweb Limited Address / Contact

Office Address Capitol House
Office Address2 Bond Court
Town Leeds
Post code LS1 5EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06234516
Date of Incorporation Wed, 2nd May 2007
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Christopher W.

Position: Director

Appointed: 01 July 2020

Bryony H.

Position: Director

Appointed: 12 June 2020

Aileen Y.

Position: Secretary

Appointed: 07 June 2019

David J.

Position: Director

Appointed: 07 June 2019

Ron R.

Position: Director

Appointed: 07 June 2019

Resigned: 28 February 2023

Paul S.

Position: Director

Appointed: 22 October 2016

Resigned: 17 May 2017

Franciscus O.

Position: Director

Appointed: 18 January 2016

Resigned: 12 June 2020

Tony A.

Position: Director

Appointed: 04 December 2012

Resigned: 07 June 2019

Jason B.

Position: Director

Appointed: 04 December 2012

Resigned: 01 July 2020

Renato G.

Position: Director

Appointed: 04 December 2012

Resigned: 07 June 2019

Alastair M.

Position: Director

Appointed: 04 December 2012

Resigned: 24 September 2016

Jason B.

Position: Secretary

Appointed: 04 December 2012

Resigned: 01 July 2020

Barry C.

Position: Director

Appointed: 01 June 2010

Resigned: 04 December 2012

Jennifer B.

Position: Director

Appointed: 01 June 2010

Resigned: 04 December 2012

Roger M.

Position: Director

Appointed: 02 March 2009

Resigned: 04 December 2012

Christopher N.

Position: Secretary

Appointed: 01 March 2009

Resigned: 04 December 2012

Shaun B.

Position: Director

Appointed: 02 May 2007

Resigned: 22 February 2016

Instar Solutions Limited

Position: Corporate Secretary

Appointed: 02 May 2007

Resigned: 28 February 2009

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is Hpi Limited from Yorkshire, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Audatex Holding Gmbh that entered Zurich, 8050, Switzerland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Hpi Limited

Capitol House Bond Court, Leeds, Yorkshire, England, LS1 5EZ, England

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 04068979
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Audatex Holding Gmbh

Elias-Canetti 2, Zurich, 8050, PO Box 8005, Switzerland

Legal authority Copmpanies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Piper Database Services February 21, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand1 148 957351 520
Current Assets19 742 68723 042 172
Debtors18 593 73022 690 652
Net Assets Liabilities21 188 50723 901 227
Other Debtors17 107 84621 630 336
Property Plant Equipment1 518 
Other
Accrued Liabilities Deferred Income125 208259 972
Accumulated Depreciation Impairment Property Plant Equipment299 047300 565
Administrative Expenses1 367 829653 112
Cost Sales194 606210 104
Creditors3 555 6984 140 945
Fixed Assets1 518 
Gross Profit Loss4 272 8653 752 966
Increase From Depreciation Charge For Year Property Plant Equipment 1 518
Net Current Assets Liabilities21 186 98923 901 227
Operating Profit Loss2 905 0363 141 022
Other Creditors2 538 9103 136 208
Other Interest Receivable Similar Income Finance Income205 562205 000
Other Operating Income 41 168
Prepayments Accrued Income282 472136 716
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 000 0005 000 000
Profit Loss On Ordinary Activities After Tax2 519 1002 712 720
Profit Loss On Ordinary Activities Before Tax3 110 5983 346 022
Property Plant Equipment Gross Cost300 565300 565
Taxation Social Security Payable891 580744 765
Tax Tax Credit On Profit Or Loss On Ordinary Activities591 498633 302
Total Assets Less Current Liabilities21 188 50723 901 227
Trade Debtors Trade Receivables1 203 412923 600
Turnover Revenue4 467 4713 963 070

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 15th, December 2023
Free Download (17 pages)

Company search