About

Registered Number: 04366797
Date of Incorporation: 05/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 39-40 Skylines Village Limeharbour, London, E14 9TS,

 

Based in London, 4front Car Sales Ltd was setup in 2002. The company has 2 directors listed as Brown, Gary Douglas, Ansell, Joseph William. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Gary Douglas 08 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ANSELL, Joseph William 08 July 2002 10 January 2007 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 23 January 2020
AD01 - Change of registered office address 02 April 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 05 February 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 01 February 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 11 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2011
TM02 - Termination of appointment of secretary 16 September 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 03 March 2009
287 - Change in situation or address of Registered Office 14 January 2009
287 - Change in situation or address of Registered Office 13 January 2009
363a - Annual Return 14 February 2008
AA - Annual Accounts 29 January 2008
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 23 February 2007
AAMD - Amended Accounts 22 May 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 20 April 2005
363s - Annual Return 14 February 2005
363s - Annual Return 10 February 2004
AA - Annual Accounts 30 December 2003
225 - Change of Accounting Reference Date 10 November 2003
395 - Particulars of a mortgage or charge 18 June 2003
363s - Annual Return 19 March 2003
287 - Change in situation or address of Registered Office 21 February 2003
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
MEM/ARTS - N/A 18 July 2002
CERTNM - Change of name certificate 16 July 2002
287 - Change in situation or address of Registered Office 16 July 2002
NEWINC - New incorporation documents 05 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.