ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Car-Comm Coachworks Limited

Car-Comm Coachworks Limited is an active company incorporated on 23 July 1990 with the registered office located in Worcester, Worcestershire. Car-Comm Coachworks Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02524686
Private limited company
Age
35 years
Incorporated 23 July 1990
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 23 July 2025 (5 months ago)
Next confirmation dated 23 July 2026
Due by 6 August 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
105 High Street
Worcester
Worcestershire
WR1 2HW
United Kingdom
Address changed on 7 Aug 2025 (5 months ago)
Previous address was 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
Telephone
01784241041
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1975
Director • British • Lives in England • Born in Oct 1964
Mole Property Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rye Street Bishops Stortford Ltd
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
M G Cannon Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Rye Street Hoddesdon Ltd
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Rye Street Haverhill Ltd
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Rye Street Broxbourne Ltd
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Rye Street Stansted Ltd
Richard Kenneth Steer and Paul Christopher Hawkes are mutual people.
Active
Rye Street Braintree Limited
Richard Kenneth Steer and Paul Christopher Hawkes are mutual people.
Active
Rye Street Borehamwood Limited
Richard Kenneth Steer and Paul Christopher Hawkes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£213.98K
Decreased by £83 (-0%)
Turnover
Unreported
Same as previous period
Employees
70
Increased by 2 (+3%)
Total Assets
£3.55M
Decreased by £178.13K (-5%)
Total Liabilities
-£1.98M
Decreased by £359.01K (-15%)
Net Assets
£1.57M
Increased by £180.87K (+13%)
Debt Ratio (%)
56%
Decreased by 6.96% (-11%)
Latest Activity
Full Accounts Submitted
3 Days Ago on 5 Jan 2026
Registered Address Changed
5 Months Ago on 7 Aug 2025
Confirmation Submitted
5 Months Ago on 7 Aug 2025
Mole Property Holdings Limited (PSC) Details Changed
5 Months Ago on 1 Aug 2025
Mr Richard Kenneth Steer Details Changed
10 Months Ago on 19 Feb 2025
Mr Paul Hawkes Details Changed
10 Months Ago on 19 Feb 2025
Mole Property Holdings Limited (PSC) Details Changed
10 Months Ago on 19 Feb 2025
Registered Address Changed
10 Months Ago on 19 Feb 2025
New Charge Registered
11 Months Ago on 11 Feb 2025
Jason Michael Mole Resigned
1 Year 3 Months Ago on 2 Oct 2024
Get Credit Report
Discover Car-Comm Coachworks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 5 Jan 2026
Second filing of Confirmation Statement dated 23 July 2025
Submitted on 11 Aug 2025
Change of details for Mole Property Holdings Limited as a person with significant control on 1 August 2025
Submitted on 7 Aug 2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 7 August 2025
Submitted on 7 Aug 2025
23/07/25 Statement of Capital gbp 99
Submitted on 7 Aug 2025
Director's details changed for Mr Paul Hawkes on 19 February 2025
Submitted on 8 Apr 2025
Change of details for Mole Property Holdings Limited as a person with significant control on 19 February 2025
Submitted on 8 Apr 2025
Director's details changed for Mr Richard Kenneth Steer on 19 February 2025
Submitted on 8 Apr 2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 19 February 2025
Submitted on 19 Feb 2025
Registration of charge 025246860009, created on 11 February 2025
Submitted on 12 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year