About

Registered Number: 04378749
Date of Incorporation: 21/02/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA,

 

Established in 2002, Citywide Auto Centres Ltd have registered office in Pentwyn in Cardiff. We don't know the number of employees at the business. Citywide Auto Centres Ltd has 3 directors listed as Lawley, Anne Marie, Baker, Garamond Rasden, Lawley, Simon Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Garamond Rasden 01 April 2003 - 1
LAWLEY, Simon Robert 21 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LAWLEY, Anne Marie 21 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
DISS40 - Notice of striking-off action discontinued 04 December 2019
AA - Annual Accounts 03 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 28 September 2017
CH01 - Change of particulars for director 22 March 2017
CS01 - N/A 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CH03 - Change of particulars for secretary 21 March 2017
AAMD - Amended Accounts 26 October 2016
RESOLUTIONS - N/A 06 October 2016
RESOLUTIONS - N/A 06 October 2016
SH08 - Notice of name or other designation of class of shares 05 October 2016
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 15 August 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 March 2014
MR01 - N/A 10 October 2013
MR01 - N/A 03 October 2013
MR01 - N/A 01 October 2013
AA - Annual Accounts 14 August 2013
AA01 - Change of accounting reference date 16 April 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AA - Annual Accounts 31 January 2009
395 - Particulars of a mortgage or charge 05 June 2008
363a - Annual Return 05 March 2008
353 - Register of members 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 17 April 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 21 March 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 07 March 2005
363s - Annual Return 13 January 2005
287 - Change in situation or address of Registered Office 24 September 2004
AA - Annual Accounts 24 June 2004
225 - Change of Accounting Reference Date 24 June 2004
363s - Annual Return 06 May 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
287 - Change in situation or address of Registered Office 07 March 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2013 Outstanding

N/A

A registered charge 26 September 2013 Outstanding

N/A

A registered charge 26 September 2013 Outstanding

N/A

Mortgage deed 04 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.