Company NameCarsave Leasing Ltd
DirectorAndrew Peter Davies
Company StatusActive
Company Number03215426
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 9 months ago)
Previous NameCarsave (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameAndrew Peter Davies
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1996(same day as company formation)
RoleCar Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRavenswood
Cowley Lane
Holmesfield Sheffield
S18 7SD
Secretary NameLyndsay Jayne Davies
NationalityBritish
StatusCurrent
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRavenswood
Cowley Lane
Holmesfield Sheffield
S18 7SD
Director NameJeffrey Peter Stanton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 31 December 1998)
RoleSalesman
Correspondence AddressYew Tree Cottage
Stubbins Lane, Chinley
High Peak
Derbyshire
SK23 6ED

Contact

Websitewww.carsave.co.uk

Location

Registered Address1a The South West Centre
Troutbeck Road
Sheffield
S8 0JR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

50 at £1Andrew Peter Davies
50.00%
Ordinary
50 at £1Lyndsay Jayne Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£22,401
Cash£85,061
Current Liabilities£101,488

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

6 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
9 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
2 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
2 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-29
(3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
31 August 2017Notification of Andrew Davies as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
31 August 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 102
(3 pages)
31 August 2017Notification of Lyndsay Jayne Davies as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Notification of Andrew Davies as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Notification of Lyndsay Jayne Davies as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 102
(3 pages)
31 August 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 March 2014Registered office address changed from Unit 8B the South West Centre Troutbeck Road Sheffield S Yorks S8 0JR on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Unit 8B the South West Centre Troutbeck Road Sheffield S Yorks S8 0JR on 10 March 2014 (1 page)
31 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Andrew Peter Davies on 24 June 2010 (2 pages)
30 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Andrew Peter Davies on 24 June 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 July 2009Return made up to 24/06/09; full list of members (3 pages)
14 July 2009Return made up to 24/06/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 July 2008Return made up to 24/06/08; no change of members (6 pages)
21 July 2008Return made up to 24/06/08; no change of members (6 pages)
18 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
18 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
16 July 2007Return made up to 24/06/07; no change of members (6 pages)
16 July 2007Return made up to 24/06/07; no change of members (6 pages)
27 February 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
27 February 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
7 July 2006Return made up to 24/06/06; full list of members (6 pages)
7 July 2006Return made up to 24/06/06; full list of members (6 pages)
23 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
23 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
20 October 2005Registered office changed on 20/10/05 from: unit 8B south west centre troutbeck road sheffield south yorkshire S8 0JR (1 page)
20 October 2005Registered office changed on 20/10/05 from: unit 8B south west centre troutbeck road sheffield south yorkshire S8 0JR (1 page)
30 August 2005Registered office changed on 30/08/05 from: unit 8B the southwest centre troutbeck road sheffield S8 0JR (1 page)
30 August 2005Registered office changed on 30/08/05 from: unit 8B the southwest centre troutbeck road sheffield S8 0JR (1 page)
26 August 2005Return made up to 24/06/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(6 pages)
26 August 2005Return made up to 24/06/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(6 pages)
18 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
18 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
2 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
9 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
2 July 2003Return made up to 24/06/03; full list of members (6 pages)
2 July 2003Return made up to 24/06/03; full list of members (6 pages)
14 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
14 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
15 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
19 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
2 July 2001Total exemption full accounts made up to 30 June 2000 (6 pages)
2 July 2001Total exemption full accounts made up to 30 June 2000 (6 pages)
2 July 2001Return made up to 24/06/01; full list of members (6 pages)
2 July 2001Return made up to 24/06/01; full list of members (6 pages)
30 June 2000Return made up to 24/06/00; full list of members (6 pages)
30 June 2000Return made up to 24/06/00; full list of members (6 pages)
17 March 2000Full accounts made up to 30 June 1999 (6 pages)
17 March 2000Full accounts made up to 30 June 1999 (6 pages)
24 June 1999Return made up to 24/06/99; no change of members (4 pages)
24 June 1999Return made up to 24/06/99; no change of members (4 pages)
7 April 1999Full accounts made up to 30 June 1998 (6 pages)
7 April 1999Full accounts made up to 30 June 1998 (6 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
14 July 1998Return made up to 24/06/98; full list of members (6 pages)
14 July 1998Return made up to 24/06/98; full list of members (6 pages)
13 May 1998Registered office changed on 13/05/98 from: elvaston house 1 elvaston close dronfield woodhouse sheffield S18 5YU (1 page)
13 May 1998Registered office changed on 13/05/98 from: elvaston house 1 elvaston close dronfield woodhouse sheffield S18 5YU (1 page)
17 April 1998Full accounts made up to 30 June 1997 (6 pages)
17 April 1998Full accounts made up to 30 June 1997 (6 pages)
2 September 1997Return made up to 24/06/97; full list of members (6 pages)
2 September 1997Return made up to 24/06/97; full list of members (6 pages)
24 June 1996Incorporation (15 pages)
24 June 1996Incorporation (15 pages)