About

Registered Number: 03537994
Date of Incorporation: 31/03/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 23 Stourbridge Road, Hagley, Stourbridge, West Midlands, DY9 0QS

 

Having been setup in 1998, Cedar Vehicle Supply Ltd are based in Stourbridge, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OAKHILL, Barrie Alan 31 March 1998 30 April 2001 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 11 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 20 May 2010
CH04 - Change of particulars for corporate secretary 20 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 04 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2007
AA - Annual Accounts 07 September 2007
363s - Annual Return 24 May 2007
395 - Particulars of a mortgage or charge 19 May 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 01 June 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 02 March 2005
395 - Particulars of a mortgage or charge 21 January 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 25 May 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 16 April 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 22 May 2002
363s - Annual Return 09 March 2002
288a - Notice of appointment of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
287 - Change in situation or address of Registered Office 19 June 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 25 May 1999
225 - Change of Accounting Reference Date 01 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1998
287 - Change in situation or address of Registered Office 09 June 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
395 - Particulars of a mortgage or charge 14 May 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
NEWINC - New incorporation documents 31 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2007 Outstanding

N/A

Debenture 17 January 2005 Fully Satisfied

N/A

Debenture 13 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.