About

Registered Number: 05505839
Date of Incorporation: 12/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Unit 40 Stalker Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BG

 

Founded in 2005, Hutton Car Sales Ltd have registered office in Cumbria, it has a status of "Active". There are 4 directors listed as Hutton, Dean, Hutton, Edward, Hutton, John Edward James, Hutton, Michaela for Hutton Car Sales Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTTON, Dean 12 July 2005 - 1
HUTTON, Edward 17 October 2007 - 1
HUTTON, John Edward James 01 August 2005 - 1
HUTTON, Michaela 12 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 23 July 2018
PSC01 - N/A 23 July 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 21 July 2016
CH01 - Change of particulars for director 21 July 2016
CH03 - Change of particulars for secretary 21 July 2016
CH01 - Change of particulars for director 21 July 2016
CH01 - Change of particulars for director 21 July 2016
CH01 - Change of particulars for director 21 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 31 March 2015
CH01 - Change of particulars for director 30 January 2015
MR01 - N/A 27 August 2014
MR01 - N/A 23 July 2014
AR01 - Annual Return 12 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 31 March 2011
AAMD - Amended Accounts 16 August 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 27 March 2009
395 - Particulars of a mortgage or charge 18 December 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 14 April 2008
288a - Notice of appointment of directors or secretaries 17 October 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 20 April 2007
363a - Annual Return 01 August 2006
225 - Change of Accounting Reference Date 13 October 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
287 - Change in situation or address of Registered Office 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
NEWINC - New incorporation documents 12 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2014 Outstanding

N/A

A registered charge 18 July 2014 Outstanding

N/A

Legal charge 17 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.