About

Registered Number: 05811759
Date of Incorporation: 10/05/2006 (18 years ago)
Company Status: Active
Registered Address: The Business Store, 98-100 High Road, Rayleigh, Essex, SS6 7AE,

 

Car-nect 4 Ltd was founded on 10 May 2006 and are based in Essex, it has a status of "Active". We do not know the number of employees at the company. The companies directors are listed as Yeomans, Clare Susan, Belgravia Secretarial Services Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YEOMANS, Clare Susan 10 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BELGRAVIA SECRETARIAL SERVICES LIMITED 10 May 2006 07 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 28 February 2018
DISS40 - Notice of striking-off action discontinued 02 August 2017
CS01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
AD01 - Change of registered office address 01 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
AA - Annual Accounts 29 November 2016
AD01 - Change of registered office address 12 September 2016
AR01 - Annual Return 02 June 2016
AD01 - Change of registered office address 02 June 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 18 May 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 14 May 2012
AD01 - Change of registered office address 14 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 21 June 2011
AD01 - Change of registered office address 21 June 2011
AA - Annual Accounts 22 February 2011
TM02 - Termination of appointment of secretary 07 January 2011
AD01 - Change of registered office address 06 December 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH04 - Change of particulars for corporate secretary 11 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 17 March 2009
287 - Change in situation or address of Registered Office 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 15 May 2007
395 - Particulars of a mortgage or charge 02 March 2007
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
287 - Change in situation or address of Registered Office 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
NEWINC - New incorporation documents 10 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.