About

Registered Number: 04503863
Date of Incorporation: 06/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3 Crown Street, Warrington, Cheshire, WA1 2AE

 

Abba Cars (Warrington) Ltd was registered on 06 August 2002 with its registered office in Warrington in Cheshire. We do not know the number of employees at the company. There are 2 directors listed as Bailey, Philip Paul, Bailey, Beverley Ann for Abba Cars (Warrington) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Philip Paul 06 August 2002 - 1
BAILEY, Beverley Ann 06 August 2002 31 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 31 August 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 18 August 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 29 July 2013
TM01 - Termination of appointment of director 08 March 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 24 July 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 07 September 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 29 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 16 November 2007
363a - Annual Return 25 October 2006
AAMD - Amended Accounts 25 August 2006
AA - Annual Accounts 25 August 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 05 September 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 02 December 2004
363a - Annual Return 01 October 2003
225 - Change of Accounting Reference Date 18 May 2003
395 - Particulars of a mortgage or charge 25 March 2003
395 - Particulars of a mortgage or charge 05 March 2003
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2003 Outstanding

N/A

All assets debenture 20 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.