About

Registered Number: 06458315
Date of Incorporation: 20/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Highview House, 1st Floor, Tattenham Crescent, Epsom, KT18 5QJ,

 

Founded in 2007, Claremont Cars Ltd are based in Epsom, it's status is listed as "Active". There are 3 directors listed for the organisation in the Companies House registry. 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
GIBSON, David 20 December 2007 - 1
GIBSON, Theresa 20 December 2007 - 1
CROOK, Amy 20 December 2007 27 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 29 April 2019
PSC01 - N/A 08 January 2019
PSC09 - N/A 08 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 04 January 2018
AD01 - Change of registered office address 16 October 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 01 September 2010
TM02 - Termination of appointment of secretary 14 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
AA - Annual Accounts 27 April 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
RESOLUTIONS - N/A 10 March 2008
NEWINC - New incorporation documents 20 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.