About

Registered Number: 04615300
Date of Incorporation: 12/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 211 Manchester New Road, Middleton, Manchester, M24 1JT

 

County Cars (2003) Ltd was registered on 12 December 2002 and has its registered office in Manchester. We do not know the number of employees at this organisation. Sanford, Elaine, St John Park, Ian are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SANFORD, Elaine 12 December 2002 08 June 2017 1
ST JOHN PARK, Ian 08 June 2017 15 December 2017 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 31 October 2018
PSC01 - N/A 27 April 2018
CS01 - N/A 26 April 2018
TM02 - Termination of appointment of secretary 26 April 2018
PSC07 - N/A 26 April 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 28 October 2017
CH01 - Change of particulars for director 18 October 2017
AP03 - Appointment of secretary 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
TM02 - Termination of appointment of secretary 08 June 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 31 October 2016
MR04 - N/A 08 June 2016
AR01 - Annual Return 12 December 2015
AA - Annual Accounts 11 December 2015
CH01 - Change of particulars for director 17 August 2015
CH03 - Change of particulars for secretary 17 August 2015
MR01 - N/A 24 June 2015
AD01 - Change of registered office address 04 June 2015
AD01 - Change of registered office address 30 April 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 15 December 2011
TM01 - Termination of appointment of director 05 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 16 December 2010
CH03 - Change of particulars for secretary 18 November 2010
AA - Annual Accounts 11 October 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 12 December 2007
287 - Change in situation or address of Registered Office 07 August 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 16 October 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 05 April 2005
225 - Change of Accounting Reference Date 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 25 January 2005
363s - Annual Return 17 December 2004
363s - Annual Return 16 February 2004
225 - Change of Accounting Reference Date 25 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
287 - Change in situation or address of Registered Office 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.