About

Registered Number: 02902644
Date of Incorporation: 25/02/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 257 St. Peters Street, Lowestoft, NR32 2LU,

 

Contract Car Services Ltd was registered on 25 February 1994 with its registered office in Lowestoft, it has a status of "Active". The companies directors are listed as Keeble, Dawn Margaret, Keeble, Richard, Geddes, Christine, Smith, Bernard Cyril, Smith, Alan David, Smith, Jeffrey Bernard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEBLE, Dawn Margaret 01 January 2007 - 1
KEEBLE, Richard 01 January 2007 - 1
SMITH, Alan David 14 June 2002 01 January 2007 1
SMITH, Jeffrey Bernard 25 February 1994 14 June 2002 1
Secretary Name Appointed Resigned Total Appointments
GEDDES, Christine 14 June 2002 01 January 2007 1
SMITH, Bernard Cyril 25 February 1994 01 April 1997 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 19 February 2019
AD01 - Change of registered office address 02 January 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 14 February 2018
AD01 - Change of registered office address 06 December 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 12 February 2015
AAMD - Amended Accounts 31 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 19 February 2014
CH03 - Change of particulars for secretary 19 February 2014
CH01 - Change of particulars for director 19 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 26 March 2008
363a - Annual Return 15 March 2008
287 - Change in situation or address of Registered Office 14 March 2008
AA - Annual Accounts 02 April 2007
363a - Annual Return 07 March 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
225 - Change of Accounting Reference Date 19 December 2006
AA - Annual Accounts 10 August 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 27 February 2003
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
AA - Annual Accounts 27 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 11 June 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 15 May 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
363s - Annual Return 21 April 1997
287 - Change in situation or address of Registered Office 21 April 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 11 March 1996
AA - Annual Accounts 16 August 1995
363s - Annual Return 07 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 March 1994
288 - N/A 15 March 1994
288 - N/A 14 March 1994
NEWINC - New incorporation documents 25 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.