About

Registered Number: 04675472
Date of Incorporation: 24/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 6 Nottingham Road, Long Eaton, Nottingham, Nottinghamshire, NG10 1HP

 

Based in Nottinghamshire, Long Eaton Motor Company Ltd was registered on 24 February 2003. The companies directors are Carter, Rebecca Elaine, Carter, Dale James, Easton, Paul Jason.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Rebecca Elaine 01 March 2005 - 1
EASTON, Paul Jason 24 February 2003 01 March 2005 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Dale James 24 February 2003 01 March 2005 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 04 April 2012
MG01 - Particulars of a mortgage or charge 08 December 2011
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 26 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.