About

Registered Number: 03645360
Date of Incorporation: 07/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 7 Wood Burcote, Nr Towcester, Northants, NN12 6JR

 

Mike Edginton Cars Ltd was registered on 07 October 1998 and has its registered office in Northants. The companies directors are Edginton, Michael David, Medri, Yvette Denise, Robertson, Michael Forbes. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGINTON, Michael David 07 October 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MEDRI, Yvette Denise 31 October 1999 27 August 2010 1
ROBERTSON, Michael Forbes 07 October 1998 31 October 1999 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
CS01 - N/A 31 August 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 13 September 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 27 August 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
AA - Annual Accounts 02 August 2010
363a - Annual Return 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 11 May 2007
287 - Change in situation or address of Registered Office 12 April 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 01 June 2006
169 - Return by a company purchasing its own shares 15 May 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 19 July 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
169 - Return by a company purchasing its own shares 28 June 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 05 October 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 20 August 2002
287 - Change in situation or address of Registered Office 27 June 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 16 October 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 02 May 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
287 - Change in situation or address of Registered Office 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1998
NEWINC - New incorporation documents 07 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.