About

Registered Number: 06903918
Date of Incorporation: 13/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Terminal Building Wide Lane, Southampton International Airport, Southampton, SO18 2NL,

 

Go Checker Cars (Sw) Ltd was registered on 13 May 2009 and has its registered office in Southampton, it's status is listed as "Active". We don't know the number of employees at this business. Crouch, David, Crouch, David, Nr, Griffiths, June Kay, Perkins, Vanessa, Davison, Sarah, Mccarthy, Terence Patrick, Checker Cars (Gatwick) Ltd are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROUCH, David, Nr 07 October 2013 - 1
DAVISON, Sarah 10 January 2013 07 October 2013 1
MCCARTHY, Terence Patrick 13 May 2009 29 May 2012 1
CHECKER CARS (GATWICK) LTD 29 May 2012 23 May 2013 1
Secretary Name Appointed Resigned Total Appointments
CROUCH, David 08 March 2019 - 1
GRIFFITHS, June Kay 01 November 2009 08 March 2019 1
PERKINS, Vanessa 13 May 2009 31 October 2009 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 13 May 2019
AD01 - Change of registered office address 23 April 2019
TM02 - Termination of appointment of secretary 08 March 2019
AP03 - Appointment of secretary 08 March 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 17 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 30 October 2015
AD01 - Change of registered office address 13 August 2015
AR01 - Annual Return 13 May 2015
AAMD - Amended Accounts 20 October 2014
AR01 - Annual Return 13 May 2014
CH03 - Change of particulars for secretary 13 May 2014
AA - Annual Accounts 08 May 2014
AA - Annual Accounts 09 December 2013
TM01 - Termination of appointment of director 07 October 2013
AP01 - Appointment of director 07 October 2013
AR01 - Annual Return 23 May 2013
TM01 - Termination of appointment of director 23 May 2013
AD01 - Change of registered office address 11 January 2013
AP01 - Appointment of director 10 January 2013
AA - Annual Accounts 25 October 2012
TM01 - Termination of appointment of director 29 May 2012
AP02 - Appointment of corporate director 29 May 2012
AR01 - Annual Return 17 May 2012
CERTNM - Change of name certificate 03 February 2012
AA01 - Change of accounting reference date 02 February 2012
AD01 - Change of registered office address 02 February 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 16 August 2010
AP03 - Appointment of secretary 02 November 2009
TM02 - Termination of appointment of secretary 02 November 2009
NEWINC - New incorporation documents 13 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.