About

Registered Number: 05013410
Date of Incorporation: 13/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: C/O Baldwins Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB,

 

A B Car Sales Ltd was founded on 13 January 2004, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of this business are Beard, Antony, Rasul, Rana Anwar, Beard, Paul Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARD, Antony 13 January 2004 - 1
BEARD, Paul Anthony 30 December 2005 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
RASUL, Rana Anwar 13 January 2004 30 November 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 July 2020
AA - Annual Accounts 29 May 2020
AA01 - Change of accounting reference date 27 February 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 27 February 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 27 February 2018
AD01 - Change of registered office address 19 February 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
TM01 - Termination of appointment of director 29 January 2010
TM02 - Termination of appointment of secretary 29 January 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 01 April 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 21 March 2007
395 - Particulars of a mortgage or charge 20 March 2007
363s - Annual Return 19 March 2007
395 - Particulars of a mortgage or charge 18 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
363s - Annual Return 13 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
AA - Annual Accounts 18 November 2005
225 - Change of Accounting Reference Date 03 October 2005
363s - Annual Return 17 March 2005
287 - Change in situation or address of Registered Office 02 March 2005
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
NEWINC - New incorporation documents 13 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 March 2007 Outstanding

N/A

Debenture 14 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.