About

Registered Number: 00221533
Date of Incorporation: 02/05/1927 (96 years and 11 months ago)
Company Status: Active
Registered Address: Vicon House, Western Way, Bury St. Edmunds, IP33 3SP,

 

Carfax Cards,limited was founded on 02 May 1927 and has its registered office in Bury St. Edmunds, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The current directors of this company are listed as Jones, Anthony Dale, Pluchino, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Anthony Dale N/A 22 July 2005 1
PLUCHINO, Michael N/A 31 December 1999 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
SH01 - Return of Allotment of shares 28 February 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 26 February 2019
AD01 - Change of registered office address 25 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 15 November 2005
AA - Annual Accounts 04 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2005
395 - Particulars of a mortgage or charge 19 July 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 01 November 2004
395 - Particulars of a mortgage or charge 17 August 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 02 November 1998
287 - Change in situation or address of Registered Office 30 May 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 15 September 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 07 March 1994
288 - N/A 01 June 1993
AA - Annual Accounts 25 May 1993
363s - Annual Return 23 March 1993
AA - Annual Accounts 24 March 1992
363s - Annual Return 25 February 1992
AA - Annual Accounts 03 March 1991
363a - Annual Return 03 March 1991
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 03 April 1989
363 - Annual Return 03 April 1989
363 - Annual Return 14 October 1988
AA - Annual Accounts 22 March 1988
288 - N/A 22 March 1988
AA - Annual Accounts 04 April 1987
363 - Annual Return 04 April 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2005 Outstanding

N/A

Fixed and floating charge 06 August 2004 Fully Satisfied

N/A

Debenture 09 November 1982 Fully Satisfied

N/A

Deed 26 March 1982 Fully Satisfied

N/A

Legal charge 18 March 1973 Fully Satisfied

N/A

Charge 18 August 1954 Fully Satisfied

N/A

Debenture 18 August 1954 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.