About

Registered Number: 04581028
Date of Incorporation: 04/11/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Thorpe House, 93 Headlands, Kettering, Northants, NN15 6BL

 

Based in Northants, High Street Cars (Burton Latimer) Ltd was registered on 04 November 2002, it's status is listed as "Active". The company has 4 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Anthony John 04 November 2002 - 1
WHYMAN, David Jack 05 February 2010 - 1
HULL, Roger Stanley 04 November 2002 05 February 2010 1
Secretary Name Appointed Resigned Total Appointments
WHYMAN, David Jack 05 February 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 09 November 2016
CH01 - Change of particulars for director 09 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 23 March 2010
AP03 - Appointment of secretary 16 February 2010
AP01 - Appointment of director 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
AA - Annual Accounts 02 July 2007
395 - Particulars of a mortgage or charge 27 April 2007
395 - Particulars of a mortgage or charge 21 April 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 11 November 2003
225 - Change of Accounting Reference Date 14 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2003
395 - Particulars of a mortgage or charge 25 January 2003
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
NEWINC - New incorporation documents 04 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 April 2007 Outstanding

N/A

Debenture 13 April 2007 Outstanding

N/A

Debenture 17 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.