About

Registered Number: 04524869
Date of Incorporation: 03/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 8, Elms Industrial Estate. Church Road, Romford, Essex, RM3 0JU

 

Based in Romford in Essex, 848 Cars Ltd was established in 2002, it's status at Companies House is "Active". 848 Cars Ltd has 4 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLADEN, Andrew Ernest 03 June 2005 - 1
HARRINGTON, Kevin 03 September 2002 03 June 2005 1
Secretary Name Appointed Resigned Total Appointments
GLADEN, Moira Anne 31 March 2006 - 1
MCCARTHY, John 10 February 2003 31 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 29 May 2018
MR01 - N/A 08 November 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 31 May 2013
RP04 - N/A 07 February 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 05 December 2011
AD01 - Change of registered office address 08 June 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 18 February 2010
AR01 - Annual Return 08 February 2010
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
DISS40 - Notice of striking-off action discontinued 03 July 2009
AA - Annual Accounts 02 July 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
363s - Annual Return 19 January 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 22 August 2008
AA - Annual Accounts 21 September 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 23 October 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
CERTNM - Change of name certificate 10 April 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 12 July 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
AA - Annual Accounts 23 November 2004
225 - Change of Accounting Reference Date 18 November 2004
363s - Annual Return 08 November 2004
363s - Annual Return 03 December 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
NEWINC - New incorporation documents 03 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.