About

Registered Number: 03508007
Date of Incorporation: 11/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Two Rivers Industrial Estate, Braunton Road, Barnstaple, Devon, EX31 1JY

 

Car Care Service Centres Ltd was founded on 11 February 1998 and are based in Barnstaple in Devon, it's status is listed as "Active". The companies directors are listed as George, Timothy Peter Wynford, Rogers, Dale Jamie, Draper, Rebecca Louise, Payne, Colin James, Randall, Lawrence Alan. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Timothy Peter Wynford 28 January 2001 - 1
ROGERS, Dale Jamie 01 October 2017 - 1
PAYNE, Colin James 11 February 1998 28 January 2001 1
RANDALL, Lawrence Alan 11 February 1998 28 January 2001 1
Secretary Name Appointed Resigned Total Appointments
DRAPER, Rebecca Louise 28 January 2001 11 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 13 February 2018
AP01 - Appointment of director 02 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 07 September 2011
SH08 - Notice of name or other designation of class of shares 07 September 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 22 November 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 26 March 2002
RESOLUTIONS - N/A 27 October 2001
123 - Notice of increase in nominal capital 27 October 2001
225 - Change of Accounting Reference Date 17 April 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 31 March 1999
363s - Annual Return 18 March 1999
NEWINC - New incorporation documents 11 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.