About

Registered Number: 04667813
Date of Incorporation: 17/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: The Bloc Unit F14 38 Springfield Way, Anlaby, Hull, HU10 6RJ,

 

County Car Sales Ltd was founded on 17 February 2003 and has its registered office in Hull. Kenington, Judith Anne, Kenington, Craig William, Kenington, John Anthony, Kenington, Paul Anthony are the current directors of County Car Sales Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENINGTON, Craig William 01 November 2017 06 May 2019 1
KENINGTON, John Anthony 17 February 2003 01 November 2017 1
KENINGTON, Paul Anthony 01 December 2005 05 May 2015 1
Secretary Name Appointed Resigned Total Appointments
KENINGTON, Judith Anne 17 February 2003 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 June 2020
AD01 - Change of registered office address 06 February 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 24 March 2019
AA - Annual Accounts 04 December 2018
PSC04 - N/A 29 March 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 01 December 2017
TM01 - Termination of appointment of director 14 November 2017
AP01 - Appointment of director 14 November 2017
PSC01 - N/A 14 November 2017
PSC07 - N/A 14 November 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 25 May 2015
TM01 - Termination of appointment of director 19 May 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 05 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 12 June 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 06 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
225 - Change of Accounting Reference Date 26 March 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
287 - Change in situation or address of Registered Office 24 February 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.