Car Monster Limited BATH


Car Monster started in year 1996 as Private Limited Company with registration number 03217696. The Car Monster company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Bath at Pinesgate. Postal code: BA2 3DP. Since Tuesday 9th November 2021 Car Monster Limited is no longer carrying the name Hhfs.

Currently there are 3 directors in the the company, namely Paul S., Philip V. and Martin W.. In addition one secretary - James K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Car Monster Limited Address / Contact

Office Address Pinesgate
Office Address2 Lower Bristol Road
Town Bath
Post code BA2 3DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03217696
Date of Incorporation Thu, 27th Jun 1996
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

James K.

Position: Secretary

Appointed: 04 April 2022

Paul S.

Position: Director

Appointed: 31 March 2020

Philip V.

Position: Director

Appointed: 27 February 2020

Martin W.

Position: Director

Appointed: 22 April 2009

Mark C.

Position: Director

Appointed: 12 September 2018

Resigned: 31 March 2020

Stephen O.

Position: Director

Appointed: 18 October 2011

Resigned: 27 February 2020

Simon P.

Position: Director

Appointed: 27 June 2011

Resigned: 18 October 2011

Ian W.

Position: Director

Appointed: 06 May 2009

Resigned: 27 June 2011

Charles L.

Position: Director

Appointed: 01 January 2009

Resigned: 06 May 2009

Mark A.

Position: Director

Appointed: 16 May 2008

Resigned: 29 April 2009

Mark J.

Position: Director

Appointed: 01 July 2005

Resigned: 01 January 2009

Nicholas T.

Position: Secretary

Appointed: 27 June 2002

Resigned: 04 April 2022

John B.

Position: Director

Appointed: 06 April 1998

Resigned: 30 June 1999

David L.

Position: Director

Appointed: 31 January 1997

Resigned: 08 July 2008

David L.

Position: Secretary

Appointed: 31 January 1997

Resigned: 27 June 2002

London Law Services Limited

Position: Nominee Director

Appointed: 27 June 1996

Resigned: 27 June 1996

Mark J.

Position: Secretary

Appointed: 27 June 1996

Resigned: 31 January 1997

Mark J.

Position: Director

Appointed: 27 June 1996

Resigned: 31 January 1997

Michael S.

Position: Director

Appointed: 27 June 1996

Resigned: 30 June 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 1996

Resigned: 27 June 1996

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Redde Limited from Bath, England. This PSC is categorised as "a private limited company", 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.

Redde Limited

Pinesgate Lower Bristol Road, Bath, BA2 3DP, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 3120010
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hhfs November 9, 2021
Helphire Fleet Services February 19, 2007
Partnership With Helphire November 12, 2004
Helphire Fleet Services November 2, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 16th, January 2024
Free Download (5 pages)

Company search

Advertisements