About

Registered Number: 02160343
Date of Incorporation: 02/09/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: 260 Bradford Street, Birmingham, B12 0QY

 

Based in the United Kingdom, City Centre Car Care Company Ltd was established in 1987. There is one director listed as Adams, Robert Leslie for the company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Robert Leslie N/A 01 October 2013 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 30 October 2018
AA - Annual Accounts 16 January 2018
PSC02 - N/A 12 January 2018
CS01 - N/A 12 January 2018
PSC07 - N/A 12 January 2018
PSC07 - N/A 12 January 2018
CS01 - N/A 12 January 2018
CS01 - N/A 09 January 2017
AA - Annual Accounts 14 November 2016
MR04 - N/A 15 April 2016
MR04 - N/A 15 February 2016
MR04 - N/A 15 February 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 20 January 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 12 January 2011
MEM/ARTS - N/A 16 December 2010
RESOLUTIONS - N/A 17 November 2010
SH10 - Notice of particulars of variation of rights attached to shares 17 November 2010
SH08 - Notice of name or other designation of class of shares 17 November 2010
AA - Annual Accounts 03 September 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
363a - Annual Return 13 January 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 09 January 2008
288a - Notice of appointment of directors or secretaries 08 October 2007
AA - Annual Accounts 02 October 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 27 January 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 12 February 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 02 February 1999
AA - Annual Accounts 28 September 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 20 February 1998
395 - Particulars of a mortgage or charge 03 July 1997
AUD - Auditor's letter of resignation 27 June 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 27 February 1997
395 - Particulars of a mortgage or charge 10 June 1996
395 - Particulars of a mortgage or charge 10 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1996
363s - Annual Return 28 March 1996
AA - Annual Accounts 16 February 1996
AA - Annual Accounts 23 March 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 24 March 1994
363s - Annual Return 17 March 1994
287 - Change in situation or address of Registered Office 01 November 1993
363s - Annual Return 18 February 1993
AA - Annual Accounts 11 January 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 March 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 10 March 1992
363s - Annual Return 25 February 1992
RESOLUTIONS - N/A 05 January 1992
AA - Annual Accounts 03 December 1991
AA - Annual Accounts 16 July 1991
363a - Annual Return 01 May 1991
363 - Annual Return 08 March 1990
AA - Annual Accounts 21 February 1990
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1987
395 - Particulars of a mortgage or charge 09 October 1987
NEWINC - New incorporation documents 02 September 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 June 1997 Fully Satisfied

N/A

Legal mortgage 31 May 1996 Fully Satisfied

N/A

Mortgage debenture 31 May 1996 Fully Satisfied

N/A

Charge 05 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.