About

Registered Number: 02334513
Date of Incorporation: 11/01/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 17 Cunliffe Drive, Kettering, Northamptonshire, NN16 8LD

 

Cars Select Ltd was registered on 11 January 1989 with its registered office in Northamptonshire, it's status is listed as "Active". The organisation has 2 directors listed as Rodwell, Melanie Jayne, Baldry, Erica Vyvyenne at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RODWELL, Melanie Jayne 28 June 2004 - 1
BALDRY, Erica Vyvyenne 19 November 2001 28 June 2004 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
DISS40 - Notice of striking-off action discontinued 22 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 25 January 2019
AA01 - Change of accounting reference date 11 April 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 09 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 03 July 2013
AA01 - Change of accounting reference date 07 March 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 20 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 11 April 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 19 March 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 08 April 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
AA - Annual Accounts 20 April 2004
363s - Annual Return 24 February 2004
287 - Change in situation or address of Registered Office 22 July 2003
287 - Change in situation or address of Registered Office 30 April 2003
363s - Annual Return 22 April 2003
169 - Return by a company purchasing its own shares 31 March 2003
RESOLUTIONS - N/A 21 March 2003
RESOLUTIONS - N/A 21 March 2003
RESOLUTIONS - N/A 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
AA - Annual Accounts 06 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
363s - Annual Return 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
AA - Annual Accounts 26 November 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2001
395 - Particulars of a mortgage or charge 05 May 2001
AA - Annual Accounts 26 March 2001
CERTNM - Change of name certificate 19 March 2001
363s - Annual Return 12 March 2001
363s - Annual Return 21 January 2000
AA - Annual Accounts 16 November 1999
AA - Annual Accounts 26 April 1999
363s - Annual Return 06 January 1999
363s - Annual Return 03 February 1998
AA - Annual Accounts 03 October 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 22 October 1996
AA - Annual Accounts 21 March 1996
395 - Particulars of a mortgage or charge 14 February 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 26 April 1995
363s - Annual Return 09 February 1995
363s - Annual Return 02 February 1994
AA - Annual Accounts 16 November 1993
AA - Annual Accounts 25 May 1993
363s - Annual Return 20 January 1993
AUD - Auditor's letter of resignation 01 September 1992
AA - Annual Accounts 30 March 1992
363s - Annual Return 11 March 1992
288 - N/A 11 March 1992
363a - Annual Return 26 March 1991
363a - Annual Return 26 March 1991
AA - Annual Accounts 04 March 1991
288 - N/A 11 October 1990
287 - Change in situation or address of Registered Office 26 September 1990
RESOLUTIONS - N/A 29 June 1990
RESOLUTIONS - N/A 29 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1990
123 - Notice of increase in nominal capital 29 June 1990
288 - N/A 07 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1990
287 - Change in situation or address of Registered Office 20 April 1989
395 - Particulars of a mortgage or charge 14 April 1989
RESOLUTIONS - N/A 07 April 1989
123 - Notice of increase in nominal capital 07 April 1989
PUC 2 - N/A 07 April 1989
RESOLUTIONS - N/A 04 April 1989
288 - N/A 03 April 1989
NEWINC - New incorporation documents 11 January 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 May 2001 Outstanding

N/A

Guarantee & debenture 02 February 1996 Fully Satisfied

N/A

Debenture 06 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.