ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

123 Car Commercial Limited

123 Car Commercial Limited is an active company incorporated on 11 March 2008 with the registered office located in Gloucester, Gloucestershire. 123 Car Commercial Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06530357
Private limited company
Age
17 years
Incorporated 11 March 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 April 2025 (6 months ago)
Next confirmation dated 18 April 2026
Due by 2 May 2026 (5 months remaining)
Last change occurred 4 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 (1 year 1 month remaining)
Address
Unit 9 Chase Lane
Eastern Avenue
Gloucester
GL4 6PH
England
Address changed on 25 Jul 2024 (1 year 3 months ago)
Previous address was Gl4 Eastern Avenue 1-2 Eastern Avenue Est Gloucester GL4 6PH England
Telephone
01452306306
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1987
Director • British • Lives in England • Born in Oct 1996
Director • British • Lives in UK • Born in May 1980
Director • British • Lives in England • Born in Apr 1999
123 Car Commercial Workshop Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
123 Car Commercial Workshop Ltd
Robert James Bishop and John McKenzie are mutual people.
Active
R&D Home Rentals Ltd
Robert James Bishop and Danniel Richard Hodges are mutual people.
Active
Impro Commercial Ltd
Robert James Bishop is a mutual person.
Active
John McKenzie Autoservices Limited
John McKenzie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£55.27K
Increased by £36.66K (+197%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£83.22K
Decreased by £379 (-0%)
Total Liabilities
-£23.67K
Decreased by £55.54K (-70%)
Net Assets
£59.55K
Increased by £55.17K (+1257%)
Debt Ratio (%)
28%
Decreased by 66.31% (-70%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Sep 2025
John Mckenzie Resigned
4 Months Ago on 1 Jul 2025
Confirmation Submitted
5 Months Ago on 17 May 2025
Full Accounts Submitted
10 Months Ago on 27 Dec 2024
Martin John Mawson Resigned
1 Year 3 Months Ago on 25 Jul 2024
123 Car Commercial Workshop Limited (PSC) Appointed
1 Year 3 Months Ago on 25 Jul 2024
Martin John Mawson (PSC) Resigned
1 Year 3 Months Ago on 25 Jul 2024
Mr John Mckenzie Appointed
1 Year 3 Months Ago on 25 Jul 2024
Mr Danniel Richard Hodges Appointed
1 Year 3 Months Ago on 25 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 25 Jul 2024
Get Credit Report
Discover 123 Car Commercial 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 22 Sep 2025
Termination of appointment of John Mckenzie as a director on 1 July 2025
Submitted on 8 Jul 2025
Confirmation statement made on 18 April 2025 with no updates
Submitted on 17 May 2025
Termination of appointment of Martin John Mawson as a director on 25 July 2024
Submitted on 19 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Dec 2024
Appointment of Mr John Mckenzie as a director on 25 July 2024
Submitted on 25 Jul 2024
Appointment of Mr Danniel Richard Hodges as a director on 25 July 2024
Submitted on 25 Jul 2024
Cessation of Martin John Mawson as a person with significant control on 25 July 2024
Submitted on 25 Jul 2024
Notification of 123 Car Commercial Workshop Limited as a person with significant control on 25 July 2024
Submitted on 25 Jul 2024
Registered office address changed from Gl4 Eastern Avenue 1-2 Eastern Avenue Est Gloucester GL4 6PH England to Unit 9 Chase Lane Eastern Avenue Gloucester GL4 6PH on 25 July 2024
Submitted on 25 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year