Company NameCarcar Style Ltd
DirectorXinming Xu
Company StatusActive
Company Number07596185
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Previous NameCACA Style Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Xinming Xu
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Kingfisher Drive
Greenhithe
Kent
DA9 9RS
Secretary NameMiss Bolin Xiao
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address19 Kingfisher Drive
Greenhithe
Kent
DA9 9RS

Contact

Websitewww.carcarstyle.com/
Telephone020 83206762
Telephone regionLondon

Location

Registered AddressB1 Oyo Business Units
Crabtree Manorway North
Belvedere
Kent
DA17 6AX
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Xinming Xu
100.00%
Ordinary

Financials

Year2014
Net Worth£5,243
Cash£12,057
Current Liabilities£94,290

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Charges

30 June 2015Delivered on: 3 July 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H k/a unit B1 oyo business units crabtree manor north belvedere.
Outstanding
30 June 2015Delivered on: 3 July 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 December 2023Micro company accounts made up to 31 May 2023 (3 pages)
17 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
14 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
15 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
23 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
15 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
8 June 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
25 February 2018Micro company accounts made up to 31 May 2017 (7 pages)
16 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
31 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
3 July 2015Registration of charge 075961850002, created on 30 June 2015 (6 pages)
3 July 2015Registration of charge 075961850001, created on 30 June 2015 (17 pages)
3 July 2015Registration of charge 075961850001, created on 30 June 2015 (17 pages)
3 July 2015Registration of charge 075961850002, created on 30 June 2015 (6 pages)
6 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
7 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 March 2014Termination of appointment of Bolin Xiao as a secretary (1 page)
7 March 2014Termination of appointment of Bolin Xiao as a secretary (1 page)
5 June 2013Company name changed caca style LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-06-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2013Company name changed caca style LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-06-04
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2013Secretary's details changed for Miss Bolin Xiao on 1 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Xinming Xu on 1 May 2013 (2 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
22 May 2013Director's details changed for Mr Xinming Xu on 1 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Xinming Xu on 1 May 2013 (2 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
22 May 2013Director's details changed for Mr Xinming Xu on 1 May 2013 (2 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
22 May 2013Secretary's details changed for Miss Bolin Xiao on 1 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Xinming Xu on 1 May 2013 (2 pages)
22 May 2013Secretary's details changed for Miss Bolin Xiao on 1 May 2013 (2 pages)
22 May 2013Secretary's details changed for Miss Bolin Xiao on 1 May 2013 (2 pages)
22 May 2013Secretary's details changed for Miss Bolin Xiao on 1 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Xinming Xu on 1 May 2013 (2 pages)
22 May 2013Secretary's details changed for Miss Bolin Xiao on 1 May 2013 (2 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 September 2012Registered office address changed from Unit 13 Bolina Road London SE16 3LF United Kingdom on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Unit 13 Bolina Road London SE16 3LF United Kingdom on 19 September 2012 (1 page)
22 June 2012Previous accounting period extended from 31 October 2011 to 31 May 2012 (1 page)
22 June 2012Previous accounting period extended from 31 October 2011 to 31 May 2012 (1 page)
15 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
16 April 2012Registered office address changed from 23 Margaret Road Colchester Essex CO1 1RZ England on 16 April 2012 (1 page)
16 April 2012Registered office address changed from 23 Margaret Road Colchester Essex CO1 1RZ England on 16 April 2012 (1 page)
16 April 2012Previous accounting period shortened from 30 April 2012 to 31 October 2011 (1 page)
16 April 2012Previous accounting period shortened from 30 April 2012 to 31 October 2011 (1 page)
7 April 2011Incorporation (23 pages)
7 April 2011Incorporation (23 pages)