About

Registered Number: 02164620
Date of Incorporation: 15/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: 150-164 Upper Elmers End Road, Beckenham, Kent, BR3 3DZ

 

Established in 1987, Commercial Automotive Guarantee Corporation Ltd are based in Beckenham in Kent, it has a status of "Active". The organisation has no directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 27 July 2018
PSC01 - N/A 27 July 2018
PSC01 - N/A 27 July 2018
PSC01 - N/A 27 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 21 July 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH03 - Change of particulars for secretary 12 August 2010
AA - Annual Accounts 23 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 30 July 2009
363s - Annual Return 16 September 2008
AA - Annual Accounts 01 September 2008
287 - Change in situation or address of Registered Office 07 August 2008
363a - Annual Return 07 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
AA - Annual Accounts 31 March 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 30 July 2004
363s - Annual Return 10 August 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 17 April 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 20 July 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 17 August 1999
RESOLUTIONS - N/A 04 August 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 20 May 1998
363s - Annual Return 22 July 1997
AA - Annual Accounts 23 May 1997
363s - Annual Return 24 July 1996
AA - Annual Accounts 21 May 1996
AA - Annual Accounts 06 September 1995
363s - Annual Return 03 August 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 08 August 1994
363s - Annual Return 21 July 1993
AA - Annual Accounts 15 July 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 05 August 1992
AA - Annual Accounts 11 October 1991
363x - Annual Return 28 August 1991
395 - Particulars of a mortgage or charge 27 August 1991
RESOLUTIONS - N/A 26 June 1991
MEM/ARTS - N/A 26 June 1991
288 - N/A 31 May 1991
AA - Annual Accounts 10 August 1990
363 - Annual Return 10 August 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
287 - Change in situation or address of Registered Office 25 January 1988
PUC 5 - N/A 24 January 1988
CERTNM - Change of name certificate 03 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 November 1987
MEM/ARTS - N/A 05 November 1987
RESOLUTIONS - N/A 30 October 1987
288 - N/A 30 October 1987
288 - N/A 30 October 1987
287 - Change in situation or address of Registered Office 30 October 1987
NEWINC - New incorporation documents 15 September 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 August 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.