About

Registered Number: 02970218
Date of Incorporation: 21/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Adlington Court Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL,

 

Having been setup in 1994, Compucar Ltd have registered office in Macclesfield, it has a status of "Active". There are 11 directors listed for this company at Companies House. We don't currently know the number of employees at Compucar Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTERSON, Christopher Mark 23 September 2008 - 1
GARRATT, Richard Mark 04 July 1996 19 November 1999 1
HUCK, Simon William John 05 February 2002 17 February 2006 1
JENSEN, Raymond Ledweig 04 October 1994 04 July 1996 1
JONES, Philip Bernard 14 February 2007 31 January 2013 1
ROGERS, Andrew John 14 February 2007 13 July 2009 1
WILLIAMSON, Laurence Howard 04 July 1996 17 February 2006 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Andrew Stewart 15 August 2011 31 December 2012 1
RILEY, Nicola Ann 29 July 2005 17 February 2006 1
SIMPSON, David Lawrence 31 December 2012 31 March 2014 1
SPEERS, Benjamin Robert 26 November 2009 16 June 2011 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
MR01 - N/A 06 August 2020
MR01 - N/A 20 April 2020
MR01 - N/A 19 December 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 30 May 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 02 October 2018
RESOLUTIONS - N/A 14 September 2018
MA - Memorandum and Articles 14 September 2018
AD01 - Change of registered office address 12 September 2018
MR01 - N/A 30 August 2018
RESOLUTIONS - N/A 09 February 2018
CC04 - Statement of companies objects 09 November 2017
MR01 - N/A 01 November 2017
MR01 - N/A 01 November 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 17 September 2014
TM02 - Termination of appointment of secretary 31 March 2014
TM02 - Termination of appointment of secretary 31 March 2014
AP01 - Appointment of director 19 March 2014
AR01 - Annual Return 27 September 2013
CH03 - Change of particulars for secretary 27 September 2013
AD04 - Change of location of company records to the registered office 27 September 2013
AA - Annual Accounts 17 September 2013
TM01 - Termination of appointment of director 19 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2013
AP03 - Appointment of secretary 07 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 03 October 2012
TM01 - Termination of appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
AR01 - Annual Return 13 October 2011
AP03 - Appointment of secretary 25 August 2011
TM02 - Termination of appointment of secretary 27 July 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 21 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2010
CH03 - Change of particulars for secretary 13 September 2010
AA - Annual Accounts 01 June 2010
AP03 - Appointment of secretary 01 December 2009
TM02 - Termination of appointment of secretary 01 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
CH03 - Change of particulars for secretary 10 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2009
363a - Annual Return 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
AA - Annual Accounts 21 April 2009
MEM/ARTS - N/A 09 January 2009
CERTNM - Change of name certificate 08 January 2009
AA - Annual Accounts 21 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
287 - Change in situation or address of Registered Office 09 April 2008
RESOLUTIONS - N/A 14 February 2008
CERTNM - Change of name certificate 03 January 2008
363s - Annual Return 27 November 2007
363s - Annual Return 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
363a - Annual Return 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
318 - Location of directors' service contracts 14 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 August 2007
353 - Register of members 06 August 2007
AA - Annual Accounts 02 August 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 13 October 2006
CERTNM - Change of name certificate 02 March 2006
287 - Change in situation or address of Registered Office 27 February 2006
225 - Change of Accounting Reference Date 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
RESOLUTIONS - N/A 24 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 February 2006
AUD - Auditor's letter of resignation 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2006
395 - Particulars of a mortgage or charge 23 February 2006
RESOLUTIONS - N/A 21 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 07 December 2005
169 - Return by a company purchasing its own shares 28 November 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 11 October 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 03 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 02 October 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 02 October 2001
225 - Change of Accounting Reference Date 05 March 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 12 July 2000
395 - Particulars of a mortgage or charge 12 February 2000
288a - Notice of appointment of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
363s - Annual Return 23 November 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 09 October 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 17 December 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
AA - Annual Accounts 17 April 1996
363b - Annual Return 21 September 1995
363(287) - N/A 21 September 1995
CERTNM - Change of name certificate 24 March 1995
395 - Particulars of a mortgage or charge 05 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1994
MEM/ARTS - N/A 25 October 1994
CERTNM - Change of name certificate 19 October 1994
288 - N/A 14 October 1994
288 - N/A 14 October 1994
288 - N/A 14 October 1994
287 - Change in situation or address of Registered Office 14 October 1994
NEWINC - New incorporation documents 21 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2020 Outstanding

N/A

A registered charge 08 April 2020 Outstanding

N/A

A registered charge 19 December 2019 Outstanding

N/A

A registered charge 24 August 2018 Outstanding

N/A

A registered charge 31 October 2017 Outstanding

N/A

A registered charge 31 October 2017 Outstanding

N/A

Debenture 17 February 2006 Fully Satisfied

N/A

Debenture 07 February 2000 Fully Satisfied

N/A

Mortgage debenture 29 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.