Company NameCroydon Car Spares Limited
DirectorsBrian Edward Simpson and Patricia Anne Simpson
Company StatusActive
Company Number00607243
CategoryPrivate Limited Company
Incorporation Date1 July 1958(65 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Edward Simpson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1991(32 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleVehicle Dismantler
Country of ResidenceEngland
Correspondence Address23 Norfolk Gardens
Bexleyheath
Kent
DA7 5EX
Director NameMrs Patricia Anne Simpson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1991(32 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Norfolk Gardens
Bexleyheath
Kent
DA7 5EX
Secretary NameMrs Patricia Anne Simpson
NationalityBritish
StatusCurrent
Appointed14 March 1991(32 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Norfolk Gardens
Bexleyheath
Kent
DA7 5EX

Contact

Websitecroydoncarspares.co.uk

Location

Registered AddressMelbury House
34 Southborough Road
Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

501 at £1Mr Brian Edward Simpson
50.10%
Ordinary
499 at £1Patricia Anne Simpson
49.90%
Ordinary

Financials

Year2014
Net Worth£233,689
Cash£187,327
Current Liabilities£232,447

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

7 January 1985Delivered on: 19 January 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 aurelia road croydon surrey H.m land registry T.N. sgl 260228 and/or the proceeds of sale thereof sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 March 2020Confirmation statement made on 14 March 2020 with updates (3 pages)
12 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 September 2019Satisfaction of charge 1 in full (1 page)
24 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
5 April 2017Registered office address changed from Aurelia Works 111 Aurelia Road Croydon Surrey CR0 3BF to Melbury House 34 Southborough Road Bromley Kent BR1 2EB on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Aurelia Works 111 Aurelia Road Croydon Surrey CR0 3BF to Melbury House 34 Southborough Road Bromley Kent BR1 2EB on 5 April 2017 (1 page)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(5 pages)
2 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(5 pages)
30 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
22 July 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
24 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr Brian Edward Simpson on 14 March 2010 (2 pages)
21 May 2010Director's details changed for Mr Brian Edward Simpson on 14 March 2010 (2 pages)
21 May 2010Director's details changed for Patricia Anne Simpson on 14 March 2010 (2 pages)
21 May 2010Director's details changed for Patricia Anne Simpson on 14 March 2010 (2 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
17 November 2009Annual return made up to 14 March 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 14 March 2009 with a full list of shareholders (4 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
14 January 2009Return made up to 14/03/08; full list of members (4 pages)
14 January 2009Return made up to 14/03/08; full list of members (4 pages)
9 January 2009Return made up to 14/03/07; full list of members (4 pages)
9 January 2009Return made up to 14/03/07; full list of members (4 pages)
9 January 2009Registered office changed on 09/01/2009 from aurilia works 111 aurelia road croydon surrey CR0 3BF (1 page)
9 January 2009Registered office changed on 09/01/2009 from aurilia works 111 aurelia road croydon surrey CR0 3BF (1 page)
2 January 2009Return made up to 14/03/06; full list of members (4 pages)
2 January 2009Return made up to 14/03/06; full list of members (4 pages)
15 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
15 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
11 April 2005Return made up to 14/03/05; full list of members (7 pages)
11 April 2005Return made up to 14/03/05; full list of members (7 pages)
26 August 2004Return made up to 14/03/04; full list of members (7 pages)
26 August 2004Return made up to 14/03/04; full list of members (7 pages)
1 June 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
1 June 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
30 August 2003Return made up to 14/03/03; full list of members (7 pages)
30 August 2003Return made up to 14/03/02; full list of members (7 pages)
30 August 2003Return made up to 14/03/01; full list of members (5 pages)
30 August 2003Return made up to 14/03/02; full list of members (7 pages)
30 August 2003Return made up to 14/03/03; full list of members (7 pages)
30 August 2003Return made up to 14/03/01; full list of members (5 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
19 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
9 March 2001Accounts for a small company made up to 30 June 2000 (14 pages)
9 March 2001Accounts for a small company made up to 30 June 2000 (14 pages)
15 March 2000Return made up to 14/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 2000Return made up to 14/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
23 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
26 May 1999Return made up to 14/03/99; no change of members (4 pages)
26 May 1999Return made up to 14/03/99; no change of members (4 pages)
4 March 1999Full accounts made up to 30 June 1998 (13 pages)
4 March 1999Full accounts made up to 30 June 1998 (13 pages)
11 September 1998Amended full accounts made up to 30 June 1997 (14 pages)
11 September 1998Amended full accounts made up to 30 June 1997 (14 pages)
24 July 1998Return made up to 14/03/98; full list of members (6 pages)
24 July 1998Return made up to 14/03/98; full list of members (6 pages)
21 April 1998Full accounts made up to 30 June 1997 (14 pages)
21 April 1998Full accounts made up to 30 June 1997 (14 pages)
8 April 1997Full accounts made up to 30 June 1996 (14 pages)
8 April 1997Full accounts made up to 30 June 1996 (14 pages)
8 April 1997Return made up to 14/03/97; full list of members (6 pages)
8 April 1997Return made up to 14/03/97; full list of members (6 pages)
14 May 1996Return made up to 14/03/96; no change of members (4 pages)
14 May 1996Return made up to 14/03/96; no change of members (4 pages)
27 March 1996Full accounts made up to 30 June 1995 (15 pages)
27 March 1996Full accounts made up to 30 June 1995 (15 pages)
20 December 1995Return made up to 14/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 December 1995Return made up to 14/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 February 1964Company name changed\certificate issued on 07/02/64 (2 pages)
7 February 1964Company name changed\certificate issued on 07/02/64 (2 pages)
1 July 1958Incorporation (18 pages)
1 July 1958Incorporation (18 pages)