About

Registered Number: 04320587
Date of Incorporation: 09/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE,

 

Founded in 2001, A.R. Cars Ltd have registered office in Eastbourne in East Sussex, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Whittaker, Timothy Andrew, Whittaker, Alan Robin, Whittaker, Nicola Annette for this business at Companies House. Currently we aren't aware of the number of employees at the A.R. Cars Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTAKER, Alan Robin 09 November 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WHITTAKER, Timothy Andrew 17 January 2007 - 1
WHITTAKER, Nicola Annette 09 November 2001 17 January 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 September 2020
CH03 - Change of particulars for secretary 13 March 2020
CH01 - Change of particulars for director 13 March 2020
PSC04 - N/A 13 March 2020
AD01 - Change of registered office address 13 March 2020
PSC04 - N/A 15 November 2019
CS01 - N/A 15 November 2019
AA - Annual Accounts 23 October 2019
PSC04 - N/A 10 December 2018
CH01 - Change of particulars for director 10 December 2018
CS01 - N/A 10 December 2018
PSC04 - N/A 10 December 2018
CH01 - Change of particulars for director 10 December 2018
CH03 - Change of particulars for secretary 10 December 2018
AA - Annual Accounts 01 August 2018
AA01 - Change of accounting reference date 13 March 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 19 December 2016
AD01 - Change of registered office address 11 November 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 27 December 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 15 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 20 July 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 20 July 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 12 November 2009
AA - Annual Accounts 03 June 2009
395 - Particulars of a mortgage or charge 30 January 2009
395 - Particulars of a mortgage or charge 30 January 2009
363a - Annual Return 22 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 11 February 2008
AA - Annual Accounts 23 May 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
363a - Annual Return 07 March 2007
395 - Particulars of a mortgage or charge 23 February 2007
395 - Particulars of a mortgage or charge 15 August 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 02 February 2004
395 - Particulars of a mortgage or charge 08 January 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 29 November 2002
287 - Change in situation or address of Registered Office 07 January 2002
225 - Change of Accounting Reference Date 07 January 2002
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
NEWINC - New incorporation documents 09 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 27 January 2009 Fully Satisfied

N/A

Mortgage 27 January 2009 Fully Satisfied

N/A

Debenture 22 February 2007 Outstanding

N/A

Debenture 11 August 2006 Fully Satisfied

N/A

Debenture 06 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.