Based in Macclesfield, Cheshire, Car Loan 4u Ltd was registered on 28 January 2015. We do not know the number of employees at this business. The organisation has 3 directors listed as Parsons, David Anthony, Dunlop, Thomas Owain, Ramsden, Paul Michael at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARSONS, David Anthony | 05 July 2019 | - | 1 |
DUNLOP, Thomas Owain | 23 March 2018 | 05 July 2019 | 1 |
RAMSDEN, Paul Michael | 29 May 2015 | 23 March 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 March 2020 | |
CS01 - N/A | 29 January 2020 | |
AP03 - Appointment of secretary | 10 July 2019 | |
TM02 - Termination of appointment of secretary | 09 July 2019 | |
AA - Annual Accounts | 04 April 2019 | |
CS01 - N/A | 05 February 2019 | |
AA - Annual Accounts | 19 April 2018 | |
AP03 - Appointment of secretary | 05 April 2018 | |
TM02 - Termination of appointment of secretary | 05 April 2018 | |
CS01 - N/A | 06 February 2018 | |
AA01 - Change of accounting reference date | 28 November 2017 | |
CS01 - N/A | 01 February 2017 | |
AA - Annual Accounts | 24 November 2016 | |
AR01 - Annual Return | 09 February 2016 | |
TM01 - Termination of appointment of director | 29 May 2015 | |
TM02 - Termination of appointment of secretary | 29 May 2015 | |
TM01 - Termination of appointment of director | 29 May 2015 | |
AP03 - Appointment of secretary | 29 May 2015 | |
AP01 - Appointment of director | 29 May 2015 | |
AP01 - Appointment of director | 29 May 2015 | |
AD01 - Change of registered office address | 29 May 2015 | |
AA01 - Change of accounting reference date | 29 May 2015 | |
CERTNM - Change of name certificate | 26 May 2015 | |
NEWINC - New incorporation documents | 28 January 2015 |