CAR BATHGATE DETAILING LTD

Status: Active - Proposal To Strike Off

Address: 13 - 15 Glasgow Road, Bathgate

Incorporation date: 01 Mar 2022

CAR BAZAAR LTD

Status: Active

Address: 16 Julian Road, Sheffield

Incorporation date: 23 May 2019

CAR BAZAR LTD

Status: Active

Address: 186 Wingrove Avenue, Newcastle Upon Tyne

Incorporation date: 10 Apr 2023

Address: The Barracks, 400 Bolton Road, Bury

Incorporation date: 02 Apr 2003

Address: The Barracks, 400 Bolton Road, Bury

Incorporation date: 20 Jun 2003

Address: Thorpe Lane, Overthorpe Industrial Estate, Banbury

Incorporation date: 26 Feb 1987

CAR BODY CENTAUR LTD

Status: Active

Address: 1 Lower Brookfield Road, Portsmouth

Incorporation date: 18 Jul 2018

Address: Ryefield Unit 139 Airport House, Purley Way, Croydon

Incorporation date: 01 May 2014

CAR BODYLINE LIMITED

Status: Active

Address: 29 Commercial Road, London

Incorporation date: 23 Jul 2003

CAR BODY REPAIRS LTD

Status: Active

Address: International House, 142 Cromwell Road, London

Incorporation date: 18 Feb 2013

Address: Unit 5 47 Marsh Green Road West, Marsh Barton Trading Estate, Exeter

Incorporation date: 15 Mar 2018

CAR BOOTLINERS UK LIMITED

Status: Active

Address: 28 High Street, Arnold, Nottingham

Incorporation date: 20 Apr 2012

CAR BOOT PRODUCTIONS LTD

Status: Active

Address: 105-107 Easter Road, Edinburgh

Incorporation date: 02 Aug 2019

CAR BOOT RECORDS LIMITED

Status: Active

Address: 33 Piccadilly Lofts, Dale Street, Manchester

Incorporation date: 07 Nov 2011

CAR BOX LTD

Status: Active

Address: Unit 1 Tinsley Street, Great Bridge, Tipton

Incorporation date: 07 Oct 2021

CAR BROTHERS LIMITED

Status: Active

Address: 15 Lennox Gardens, Ilford

Incorporation date: 28 Jan 2014

CAR BUTLER DETAILING LTD

Status: Active

Address: 16 Crendon Street, High Wycombe

Incorporation date: 17 Apr 2018

CAR BUY AND SALES LIMITED

Status: Active

Address: 61 St. Matthew Street, Hull

Incorporation date: 14 Sep 2023

CAR BUYER 24 UK LTD

Status: Active

Address: Ground Floor Suite Swan House, 9 Queens Road, Brentwood

Incorporation date: 11 Sep 2009

Address: 102 Bowen Court, St Asaph Business Park, St Asaph

Incorporation date: 09 Dec 2020