Company NameKardi Vehicles Ltd
DirectorsWilliam Ciaran Sherlock and William Sherlock
Company StatusActive
Company NumberSC380341
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr William Ciaran Sherlock
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed15 June 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceIreland
Correspondence AddressCashel, Cloonloo
Via Boyle
Sligo
Director NameMr William Sherlock
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2016(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address960 Capability Green
Luton
LU1 3PE
Director NameMr Kevin Joseph McGuckien
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Baird Gardens
Blantyre
G72 0WT
Scotland
Secretary NameKevin Joseph McGuckien
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Baird Gardens
Blantyre
G72 0WT
Scotland

Location

Registered Address3 Baird Gardens
Blantyre
G72 0WT
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Kevin Joseph Mcguckien
50.00%
Ordinary
1 at £1William Kieran Sherlock
50.00%
Ordinary

Financials

Year2014
Net Worth£252,386
Cash£29,775
Current Liabilities£1,426,876

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

26 November 2021Delivered on: 30 November 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022 (14 pages)
14 December 2022Confirmation statement made on 14 December 2022 with updates (4 pages)
14 December 2022Director's details changed for Mr William Sherlock on 14 December 2022 (2 pages)
12 December 2022Statement of capital following an allotment of shares on 24 December 2021
  • GBP 150
(3 pages)
10 December 2022Director's details changed for Mr William Ciaran Sherlock on 1 December 2022 (2 pages)
10 December 2022Notification of William Thomas Sherlock as a person with significant control on 24 December 2021 (2 pages)
10 December 2022Change of details for Mr William Ciaran Sherlock as a person with significant control on 1 December 2022 (2 pages)
10 December 2022Change of details for Mr William Thomas Sherlock as a person with significant control on 24 December 2021 (2 pages)
10 December 2022Notification of Aron Sherlock as a person with significant control on 24 December 2021 (2 pages)
10 December 2022Director's details changed for Mr William Ciaran Sherlock on 1 December 2022 (2 pages)
10 December 2022Appointment of Mr Aron Sherlock as a director on 10 December 2022 (2 pages)
8 December 2022Change of details for Mr William Ciaran Sherlock as a person with significant control on 15 July 2018 (2 pages)
5 September 2022Amended total exemption full accounts made up to 30 June 2021 (14 pages)
30 June 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
22 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
30 November 2021Registration of charge SC3803410001, created on 26 November 2021 (14 pages)
30 June 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
28 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
21 April 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
9 May 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
9 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
23 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 February 2017Appointment of Mr William Sherlock as a director on 1 December 2016 (2 pages)
13 February 2017Appointment of Mr William Sherlock as a director on 1 December 2016 (2 pages)
29 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 14 December 2015
  • GBP 100
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 14 December 2015
  • GBP 100
(3 pages)
20 July 2015Termination of appointment of Kevin Joseph Mcguckien as a secretary on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Kevin Joseph Mcguckien as a secretary on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Kevin Joseph Mcguckien as a director on 20 July 2014 (1 page)
20 July 2015Termination of appointment of Kevin Joseph Mcguckien as a director on 20 July 2014 (1 page)
1 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
1 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
2 June 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
2 June 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 November 2014Amended total exemption small company accounts made up to 30 June 2013 (5 pages)
17 November 2014Amended total exemption small company accounts made up to 30 June 2013 (5 pages)
17 November 2014Amended total exemption small company accounts made up to 30 June 2012 (5 pages)
17 November 2014Amended total exemption small company accounts made up to 30 June 2012 (5 pages)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)