About

Registered Number: 04163511
Date of Incorporation: 20/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 1a Chaloner Street, Guisborough, Cleveland, TS14 6QD

 

Guisborough Car Sales Ltd was registered on 20 February 2001 with its registered office in Cleveland, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIN, Michelle 24 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MACNAMARA, Jean 18 September 2002 - 1
CAIN, Michael Derek 24 July 2001 18 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 26 July 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 22 November 2018
CH01 - Change of particulars for director 16 November 2018
CH03 - Change of particulars for secretary 16 November 2018
PSC04 - N/A 16 November 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 21 July 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 09 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 23 February 2012
CH01 - Change of particulars for director 23 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 15 January 2009
363s - Annual Return 21 April 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 16 March 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 13 January 2004
395 - Particulars of a mortgage or charge 12 April 2003
363s - Annual Return 21 February 2003
288b - Notice of resignation of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
AA - Annual Accounts 23 July 2002
225 - Change of Accounting Reference Date 23 July 2002
363s - Annual Return 18 March 2002
288c - Notice of change of directors or secretaries or in their particulars 16 October 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
MEM/ARTS - N/A 06 August 2001
287 - Change in situation or address of Registered Office 29 July 2001
CERTNM - Change of name certificate 27 July 2001
NEWINC - New incorporation documents 20 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture deed 10 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.