About

Registered Number: 05060803
Date of Incorporation: 02/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 7 Skippon Way, Thame, Oxfordshire, OX9 3DW

 

Having been setup in 2004, Haddenham Motorist Centre Ltd has its registered office in Oxfordshire. There are 2 directors listed as Carlisle, Jayne, Carlisle, Nicholas James for Haddenham Motorist Centre Ltd at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLISLE, Nicholas James 22 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CARLISLE, Jayne 22 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 03 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 12 March 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 15 July 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 29 October 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 01 April 2005
288a - Notice of appointment of directors or secretaries 26 March 2004
287 - Change in situation or address of Registered Office 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
NEWINC - New incorporation documents 02 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.