About

Registered Number: 06936220
Date of Incorporation: 17/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Warwick House, Roydon Road, Harlow, Essex, CM19 5DY

 

Founded in 2009, Go Car Protect Ltd have registered office in Harlow, Essex, it has a status of "Active". There are 2 directors listed for this business in the Companies House registry. We don't know the number of employees at Go Car Protect Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Philip Aiden 04 March 2020 - 1
MANAKTALA, Nisha 03 January 2019 05 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 21 September 2020
RP04TM01 - N/A 07 July 2020
TM01 - Termination of appointment of director 22 April 2020
TM01 - Termination of appointment of director 06 March 2020
AP01 - Appointment of director 05 March 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 02 July 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
AA - Annual Accounts 13 September 2018
AP01 - Appointment of director 14 August 2018
AP01 - Appointment of director 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 19 June 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 29 March 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 18 June 2014
AP01 - Appointment of director 12 December 2013
AP01 - Appointment of director 12 December 2013
AD01 - Change of registered office address 02 December 2013
AA - Annual Accounts 26 September 2013
TM01 - Termination of appointment of director 05 September 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 23 July 2012
AD01 - Change of registered office address 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
AP01 - Appointment of director 18 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 July 2011
AA01 - Change of accounting reference date 25 March 2011
AA - Annual Accounts 07 March 2011
AA01 - Change of accounting reference date 18 February 2011
MG01 - Particulars of a mortgage or charge 27 January 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
288a - Notice of appointment of directors or secretaries 07 August 2009
287 - Change in situation or address of Registered Office 02 July 2009
NEWINC - New incorporation documents 17 June 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.