About

Registered Number: 03289293
Date of Incorporation: 09/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Granville House, 2 Tettenhall, Road, Wolverhampton, West Midlands, WV1 4SB

 

Founded in 1996, Cc Autocentres Ltd have registered office in West Midlands, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 4 directors listed as Bennett, Clair, Bennett, Richard Edward, Bennett, Simon David, Bennett, Toby Stuart for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Clair 09 December 1996 - 1
BENNETT, Richard Edward 01 March 2006 - 1
BENNETT, Simon David 01 March 2006 - 1
BENNETT, Toby Stuart 01 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CH01 - Change of particulars for director 13 January 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 04 January 2018
PSC04 - N/A 04 January 2018
CH01 - Change of particulars for director 04 January 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 07 January 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 06 January 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 13 December 2007
287 - Change in situation or address of Registered Office 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 23 May 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
363a - Annual Return 15 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 23 June 2003
395 - Particulars of a mortgage or charge 10 January 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 12 July 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 21 June 1998
363s - Annual Return 16 December 1997
225 - Change of Accounting Reference Date 25 September 1997
395 - Particulars of a mortgage or charge 14 March 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288b - Notice of resignation of directors or secretaries 31 December 1996
288b - Notice of resignation of directors or secretaries 31 December 1996
287 - Change in situation or address of Registered Office 31 December 1996
NEWINC - New incorporation documents 09 December 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 December 2002 Outstanding

N/A

Debenture 24 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.