About

Registered Number: 02879792
Date of Incorporation: 10/12/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Transfer Bridge Industrial Est., County Road, Swindon, Wiltshire, SN1 2EL

 

Based in Swindon, Wiltshire, Car & Truck Services (Swindon) Ltd was established in 1993, it's status at Companies House is "Active". We do not know the number of employees at the company. This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURHAM, John 20 December 1993 12 May 2003 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 06 December 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 22 December 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 16 October 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 10 September 2015
TM01 - Termination of appointment of director 27 July 2015
AP01 - Appointment of director 27 July 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 21 July 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 21 December 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 18 August 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 17 August 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 01 December 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 14 October 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 12 December 1996
395 - Particulars of a mortgage or charge 26 March 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 10 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1995
363s - Annual Return 22 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
287 - Change in situation or address of Registered Office 20 February 1994
MA - Memorandum and Articles 18 January 1994
CERTNM - Change of name certificate 11 January 1994
NEWINC - New incorporation documents 10 December 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 March 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.