About

Registered Number: 06405007
Date of Incorporation: 22/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Bowden House, 36 Northampton, Road, Market Harborough, Leicestershire, LE16 9HE

 

Having been setup in 2007, Go Cars Rutland Ltd has its registered office in Leicestershire. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OUGH, Graeme Mark 22 October 2007 - 1
WALKER, James Newman 22 October 2007 26 February 2014 1
Secretary Name Appointed Resigned Total Appointments
OUGH, Paul Eric 22 October 2007 19 February 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 May 2020
PSC04 - N/A 15 May 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 09 October 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 03 November 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 04 November 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 01 September 2015
TM02 - Termination of appointment of secretary 19 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 12 November 2014
TM01 - Termination of appointment of director 26 February 2014
MR01 - N/A 25 February 2014
RESOLUTIONS - N/A 21 February 2014
MR01 - N/A 24 December 2013
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 30 October 2013
CERTNM - Change of name certificate 16 October 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 16 November 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 20 September 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 August 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 24 October 2009
AA - Annual Accounts 21 July 2009
225 - Change of Accounting Reference Date 29 April 2009
363a - Annual Return 06 November 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
MEM/ARTS - N/A 30 October 2007
CERTNM - Change of name certificate 25 October 2007
NEWINC - New incorporation documents 22 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2014 Outstanding

N/A

A registered charge 17 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.