Desirable Car Limited

DataGardener
desirable car limited
live
Micro

Desirable Car Limited

07225089Private Limited With Share Capital

Desirable Car Ashby Road, Coalville, Leicestershire, LE673LF
Incorporated

15/04/2010

Company Age

16 years

Directors

3

Employees

20

SIC Code

45112

Risk

low risk

Company Overview

Registration, classification & business activity

Desirable Car Limited (07225089) is a private limited with share capital incorporated on 15/04/2010 (16 years old) and registered in leicestershire, LE673LF. The company operates under SIC code 45112 - sale of used cars and light motor vehicles.

With over 20 years' experience of buying and selling used cars, we believe that we have created a winning formula for our customers. with intricate knowledge of the motor trade, our specialist experience gives us the edge to hand pick a select range of desirable cars and provide them to you at very ...

Private Limited With Share Capital
SIC: 45112
Micro
Incorporated 15/04/2010
LE673LF
20 employees

Financial Overview

Total Assets

£4.82M

Liabilities

£2.13M

Net Assets

£2.69M

Est. Turnover

£16.79M

AI Estimated
Unreported
Cash

£240.7K

Key Metrics

20

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

60
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2026
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-02-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-07-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:27-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2019
Capital Alter Shares Subdivision
Category:Capital
Date:28-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:06-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-01-2012
Legacy
Category:Mortgage
Date:27-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-11-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:03-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-05-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:04-05-2010
Change Of Name Notice
Category:Change Of Name
Date:04-05-2010
Termination Director Company With Name
Category:Officers
Date:20-04-2010
Incorporation Company
Category:Incorporation
Date:15-04-2010

Import / Export

Imports
12 Months1
60 Months2
Exports
12 Months0
60 Months2

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date18/09/2025
Latest Accounts31/12/2024

Trading Addresses

Desirable Car Ashby Road, Coalville, Leicestershire, LE673LFRegistered

Related Companies

2

Contact

01162696000
desirablecar.com
Desirable Car Ashby Road, Coalville, Leicestershire, LE673LF