About

Registered Number: 02109624
Date of Incorporation: 12/03/1987 (37 years and 3 months ago)
Company Status: Administration
Registered Address: Staverton Court, Staverton, Cheltenham, Glos, GL51 0UX

 

Based in Cheltenham, Alexcars Ltd was setup in 1987, it's status in the Companies House registry is set to "Administration". The companies directors are listed as Hibberd, Douglas Alec, Hibberd, Rodney Alec, Burford, Richard Michael, Hibberd, Alec Critchley, Hibberd, Barbara Olive Rose, Jarvis, Benjamin James, Jarvis, Jennifer Denise, Jarvis, William at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIBBERD, Douglas Alec 06 September 2018 - 1
HIBBERD, Rodney Alec N/A - 1
BURFORD, Richard Michael 06 September 2018 11 November 2019 1
HIBBERD, Alec Critchley N/A 05 October 1997 1
HIBBERD, Barbara Olive Rose N/A 30 December 2011 1
JARVIS, Benjamin James 23 April 2008 21 July 2017 1
JARVIS, Jennifer Denise N/A 06 September 2018 1
JARVIS, William 18 March 2004 06 September 2018 1

Filing History

Document Type Date
AM03 - N/A 09 June 2020
AM01 - N/A 30 April 2020
AD01 - Change of registered office address 20 April 2020
TM01 - Termination of appointment of director 09 December 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 25 October 2018
TM01 - Termination of appointment of director 08 September 2018
AP01 - Appointment of director 08 September 2018
AP01 - Appointment of director 08 September 2018
TM01 - Termination of appointment of director 08 September 2018
AA - Annual Accounts 30 August 2018
CH01 - Change of particulars for director 30 October 2017
CS01 - N/A 30 October 2017
TM02 - Termination of appointment of secretary 04 September 2017
TM02 - Termination of appointment of secretary 01 September 2017
TM01 - Termination of appointment of director 21 July 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 01 October 2012
TM01 - Termination of appointment of director 04 January 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 27 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 08 January 2009
288a - Notice of appointment of directors or secretaries 21 May 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 08 November 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 02 August 2001
288c - Notice of change of directors or secretaries or in their particulars 10 December 2000
288c - Notice of change of directors or secretaries or in their particulars 10 December 2000
363s - Annual Return 27 October 2000
AA - Annual Accounts 15 June 2000
363a - Annual Return 26 November 1999
AA - Annual Accounts 29 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 03 November 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 12 December 1997
363s - Annual Return 08 November 1996
AA - Annual Accounts 11 July 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 02 May 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 19 November 1993
AA - Annual Accounts 10 June 1993
395 - Particulars of a mortgage or charge 09 January 1993
363x - Annual Return 01 December 1992
AA - Annual Accounts 11 May 1992
363b - Annual Return 07 November 1991
AA - Annual Accounts 29 August 1991
AA - Annual Accounts 09 November 1990
363 - Annual Return 09 November 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 19 May 1988
363 - Annual Return 19 May 1988
395 - Particulars of a mortgage or charge 15 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1987
288 - N/A 01 April 1987
287 - Change in situation or address of Registered Office 01 April 1987
CERTINC - N/A 12 March 1987
NEWINC - New incorporation documents 12 March 1987

Mortgages & Charges

Description Date Status Charge by
Credit agreement 06 January 1993 Fully Satisfied

N/A

Single debenture 11 December 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.