About

Registered Number: 03763206
Date of Incorporation: 30/04/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: C/O HENTONS, Northgate, 118 North Street, Leeds, LS2 7PN

 

Car Planet Contracts Ltd was registered on 30 April 1999 and has its registered office in Leeds, it's status at Companies House is "Active". This organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Simon 19 December 2017 - 1
DEAN, Gareth Michael 28 July 2014 18 December 2017 1
WILSON, Simon Edward 30 April 1999 28 July 2014 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Shirley Mary 28 September 2009 - 1
BLAIR, Gillian Francesca 30 April 1999 28 September 2009 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 09 January 2019
RESOLUTIONS - N/A 19 September 2018
CS01 - N/A 10 September 2018
PSC01 - N/A 10 September 2018
PSC07 - N/A 10 September 2018
AP01 - Appointment of director 26 June 2018
AA - Annual Accounts 09 January 2018
TM01 - Termination of appointment of director 02 January 2018
CS01 - N/A 25 August 2017
PSC04 - N/A 25 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 August 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 14 August 2014
AP01 - Appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
AR01 - Annual Return 22 May 2014
AD01 - Change of registered office address 03 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 04 May 2011
AD01 - Change of registered office address 08 February 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 26 January 2010
CH03 - Change of particulars for secretary 22 October 2009
CH01 - Change of particulars for director 22 October 2009
TM02 - Termination of appointment of secretary 09 October 2009
AP03 - Appointment of secretary 09 October 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 12 February 2009
363s - Annual Return 20 May 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 22 August 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 27 June 2006
AA - Annual Accounts 25 November 2005
287 - Change in situation or address of Registered Office 18 August 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 23 December 2002
287 - Change in situation or address of Registered Office 23 December 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 17 May 2000
MEM/ARTS - N/A 22 June 1999
CERTNM - Change of name certificate 03 June 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
NEWINC - New incorporation documents 30 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.