About

Registered Number: 04762478
Date of Incorporation: 13/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Old Bank 46-48 Cardiff Road, Llandaff, Cardiff, South Glamorgan, CF5 2DT

 

Motoring Centre Caerphilly Ltd was founded on 13 May 2003 and has its registered office in Cardiff, South Glamorgan, it's status is listed as "Active". We do not know the number of employees at the company. The companies directors are listed as Fear, Clare Louise, Arnold, Barbara at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FEAR, Clare Louise 20 May 2003 - 1
ARNOLD, Barbara 14 May 2003 20 May 2003 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 18 February 2014
AD01 - Change of registered office address 18 October 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 09 March 2012
AD01 - Change of registered office address 26 July 2011
AD01 - Change of registered office address 09 June 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 21 May 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 12 April 2006
287 - Change in situation or address of Registered Office 07 February 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 25 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2003
225 - Change of Accounting Reference Date 13 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.