Company NameConsortium For Automotive Registration Services (Quality Assurance) Limited
DirectorKevin Carl Porter
Company StatusActive
Company Number03126732
CategoryPrivate Limited Company
Incorporation Date10 November 1995(28 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKevin Carl Porter
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1995(1 month after company formation)
Appointment Duration28 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address368 Bury Street West
Edmonton
London
N9 9JU
Secretary NameLouisa Maria Porter
NationalityBritish
StatusCurrent
Appointed07 October 2002(6 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address368 Bury Street West
Edmonton
London
N9 9JU
Director NameRobert William Grunsell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressIvy Cottage
Holbeton
Plymouth
Devon
PL8 1LU
Secretary NameJennifer Anne Grunsell
NationalityBritish
StatusResigned
Appointed10 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressIvy Cottage
Holbeton
Plymouth
Devon
PL8 1LU
Director NameAndrew Colin Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Flat
11 Soho Square
London
W1D 3QE
Director NameRaymond George Nash
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(3 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 11 October 2000)
RoleCompany Director
Correspondence AddressBeech Vale
South Wonford, Thornbury
Holsworthy
Devon
EX22 7DR
Secretary NameRobert William Grunsell
NationalityBritish
StatusResigned
Appointed08 December 1995(4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 1997)
RoleSecretary
Correspondence AddressIvy Cottage
Holbeton
Plymouth
Devon
PL8 1LU
Secretary NameRaymond George Nash
NationalityBritish
StatusResigned
Appointed20 May 1997(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 1998)
Role3rd Party Certification
Correspondence AddressDeer Leap
Umberleigh
Devon
EX37 9AS
Director NameMrs Jennifer Mary Ryan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 07 October 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address40 St Juliens Way
Cawthorne
Barnsley
South Yorkshire
S75 4ES
Secretary NameMrs Jennifer Mary Ryan
NationalityBritish
StatusResigned
Appointed12 July 1998(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 October 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address40 St Juliens Way
Cawthorne
Barnsley
South Yorkshire
S75 4ES
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitecarsqa.co.uk
Email address[email protected]
Telephone020 83601288
Telephone regionLondon

Location

Registered Address368 Bury Street West
London
N9 9JU
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London

Shareholders

14.3k at £1Kevin Carl Porter
37.39%
Ordinary
14.3k at £1Louisa Maria Porter
37.39%
Ordinary
9.7k at £1Raymond Nash
25.22%
Ordinary

Financials

Year2014
Net Worth-£50,344
Current Liabilities£44,495

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 3 weeks ago)
Next Return Due27 November 2024 (6 months, 3 weeks from now)

Charges

11 April 2003Delivered on: 15 April 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 January 1996Delivered on: 27 January 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

21 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
16 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
18 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
11 August 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
23 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
21 August 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
5 October 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (8 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (8 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 38,333
(4 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 38,333
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 38,333
(4 pages)
10 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 38,333
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 38,333
(4 pages)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 38,333
(4 pages)
20 November 2013Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
20 November 2013Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
4 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
5 November 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
5 November 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
4 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 October 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
29 October 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
9 June 2010Change of name notice (2 pages)
9 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-07
(1 page)
9 June 2010Change of name notice (2 pages)
9 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-07
(1 page)
1 December 2009Director's details changed for Kevin Carl Porter on 9 November 2009 (2 pages)
1 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Kevin Carl Porter on 9 November 2009 (2 pages)
1 December 2009Director's details changed for Kevin Carl Porter on 9 November 2009 (2 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 November 2008Return made up to 10/11/08; full list of members (3 pages)
11 November 2008Return made up to 10/11/08; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2007Return made up to 10/11/07; full list of members (2 pages)
13 November 2007Return made up to 10/11/07; full list of members (2 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 February 2007Return made up to 10/11/06; full list of members (2 pages)
6 February 2007Return made up to 10/11/06; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 November 2005Return made up to 10/11/05; full list of members (2 pages)
10 November 2005Return made up to 10/11/05; full list of members (2 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 October 2004Return made up to 10/11/04; full list of members (6 pages)
31 October 2004Return made up to 10/11/04; full list of members (6 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2003Registered office changed on 18/09/03 from: building 1 st cross chambers upper marsh lane hoddesdon hertfordshire EN11 8LQ (1 page)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 September 2003Registered office changed on 18/09/03 from: building 1 st cross chambers upper marsh lane hoddesdon hertfordshire EN11 8LQ (1 page)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned;director resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Secretary resigned;director resigned (1 page)
15 November 2001Return made up to 10/11/01; full list of members (8 pages)
15 November 2001Return made up to 10/11/01; full list of members (8 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 January 2001Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 January 2001Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 February 2000Return made up to 10/11/99; full list of members (8 pages)
16 February 2000Return made up to 10/11/99; full list of members (8 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999Return made up to 10/11/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
9 May 1999Return made up to 10/11/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
9 May 1999New secretary appointed (2 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 December 1997Return made up to 10/11/97; full list of members
  • 363(287) ‐ Registered office changed on 19/12/97
(6 pages)
19 December 1997Return made up to 10/11/97; full list of members
  • 363(287) ‐ Registered office changed on 19/12/97
(6 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
22 September 1997Full accounts made up to 31 March 1997 (15 pages)
22 September 1997Full accounts made up to 31 March 1997 (15 pages)
12 June 1997Secretary resigned;director resigned (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997Secretary resigned;director resigned (1 page)
23 December 1996Return made up to 10/11/96; full list of members (6 pages)
23 December 1996Return made up to 10/11/96; full list of members (6 pages)
21 August 1996Registered office changed on 21/08/96 from: orchard farm ivinghoe aston leighton buzzard bedfordshire LU7 9DL (1 page)
21 August 1996Registered office changed on 21/08/96 from: orchard farm ivinghoe aston leighton buzzard bedfordshire LU7 9DL (1 page)
18 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
18 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
28 March 1996Registered office changed on 28/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
28 March 1996Accounting reference date notified as 31/03 (1 page)
28 March 1996Accounting reference date notified as 31/03 (1 page)
28 March 1996Registered office changed on 28/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
27 January 1996Particulars of mortgage/charge (3 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996New secretary appointed (2 pages)
8 January 1996New secretary appointed (2 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
8 January 1996Secretary resigned (1 page)
8 January 1996Secretary resigned (1 page)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
1 December 1995Ad 14/11/95--------- £ si 39998@1=39998 £ ic 2/40000 (4 pages)
1 December 1995Ad 14/11/95--------- £ si 39998@1=39998 £ ic 2/40000 (4 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995New secretary appointed (2 pages)
10 November 1995Incorporation (38 pages)
10 November 1995Incorporation (38 pages)