About

Registered Number: 05954772
Date of Incorporation: 03/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: 45a Station Road, Willington, Bedford, Bedfordshire, MK44 3QL

 

M Y Cars (UK) Ltd was established in 2006. The current directors of the business are listed as Osman, Mariam, Osman, Yusuf, Panayiodou, Stavros George, Stanley, Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANAYIODOU, Stavros George 01 October 2008 01 March 2009 1
STANLEY, Graham 10 October 2006 01 January 2008 1
Secretary Name Appointed Resigned Total Appointments
OSMAN, Mariam 01 March 2009 - 1
OSMAN, Yusuf 10 October 2006 30 September 2009 1

Filing History

Document Type Date
CS01 - N/A 16 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 02 September 2018
AA01 - Change of accounting reference date 24 July 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 06 November 2014
AD01 - Change of registered office address 12 August 2014
AA - Annual Accounts 25 June 2014
AD01 - Change of registered office address 08 May 2014
CERTNM - Change of name certificate 04 April 2014
CONNOT - N/A 04 April 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 14 November 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
CH01 - Change of particulars for director 12 November 2009
TM02 - Termination of appointment of secretary 11 November 2009
AA - Annual Accounts 06 July 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
363a - Annual Return 20 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 2008
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
363a - Annual Return 15 November 2007
287 - Change in situation or address of Registered Office 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.