About

Registered Number: 06667754
Date of Incorporation: 07/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Heathrow Coach Centre, Sipson Road, West Drayton, Middlesex, UB7 0HN,

 

Founded in 2008, Comet Car Hire (Cch) Ltd has its registered office in Middlesex, it has a status of "Active". Comet Car Hire (Cch) Ltd has 6 directors listed as Stanisic, Jack Zeljko, Horgan, David Gerard, Mupita, Rebecca, Rambaud, Louis Frederic Marie Joseph, Colley, Adrian, Evans, Martin David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORGAN, David Gerard 02 January 2020 - 1
MUPITA, Rebecca 17 January 2017 - 1
RAMBAUD, Louis Frederic Marie Joseph 02 January 2020 - 1
COLLEY, Adrian 07 August 2008 30 June 2016 1
EVANS, Martin David 01 July 2016 17 January 2017 1
Secretary Name Appointed Resigned Total Appointments
STANISIC, Jack Zeljko 17 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
TM01 - Termination of appointment of director 06 February 2020
AP01 - Appointment of director 13 January 2020
AP01 - Appointment of director 13 January 2020
AP01 - Appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 20 December 2019
CH01 - Change of particulars for director 19 September 2019
AA01 - Change of accounting reference date 19 September 2019
TM01 - Termination of appointment of director 09 September 2019
CS01 - N/A 09 August 2019
AD01 - Change of registered office address 29 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 07 August 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 10 August 2017
AD01 - Change of registered office address 08 March 2017
AP01 - Appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
AP03 - Appointment of secretary 25 January 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 22 August 2016
AP01 - Appointment of director 11 August 2016
TM01 - Termination of appointment of director 08 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 01 September 2015
CH01 - Change of particulars for director 01 September 2015
CH01 - Change of particulars for director 01 September 2015
CH01 - Change of particulars for director 01 September 2015
CH01 - Change of particulars for director 01 September 2015
AD01 - Change of registered office address 24 August 2015
AA - Annual Accounts 06 May 2015
AD01 - Change of registered office address 24 April 2015
AA01 - Change of accounting reference date 07 January 2015
AD01 - Change of registered office address 17 November 2014
AA01 - Change of accounting reference date 10 November 2014
MR01 - N/A 03 October 2014
AP01 - Appointment of director 21 August 2014
AP01 - Appointment of director 15 August 2014
AP01 - Appointment of director 15 August 2014
AR01 - Annual Return 07 August 2014
MR04 - N/A 12 June 2014
AA - Annual Accounts 02 June 2014
RESOLUTIONS - N/A 24 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 April 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 07 August 2009
395 - Particulars of a mortgage or charge 06 November 2008
NEWINC - New incorporation documents 07 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2014 Outstanding

N/A

Debenture 03 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.