About

Registered Number: 06980569
Date of Incorporation: 04/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: WHITTLES, The Old Exchange, 64 West Stockwell Street, Colchester, Essex, CO1 1HE,

 

Based in Colchester, Essex, Next Car 4 Less Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNICHOLAS, Jacqueline 01 April 2011 - 1
LAMPLOUGH, Paul Stephen 04 August 2009 01 November 2009 1
MCNICHOLAS, Kevin John 04 August 2009 14 July 2014 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 22 August 2016
AD01 - Change of registered office address 21 August 2016
AA - Annual Accounts 27 April 2016
CH01 - Change of particulars for director 08 January 2016
CH01 - Change of particulars for director 08 January 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 30 May 2015
CH01 - Change of particulars for director 02 October 2014
CH01 - Change of particulars for director 02 October 2014
MR01 - N/A 13 September 2014
AR01 - Annual Return 11 August 2014
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 14 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 21 April 2011
AP01 - Appointment of director 07 April 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
TM01 - Termination of appointment of director 12 November 2009
CERTNM - Change of name certificate 25 September 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
NEWINC - New incorporation documents 04 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.