About

Registered Number: 01426706
Date of Incorporation: 07/06/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: 5 Chute Avenue, Worthing, West Sussex, BN13 3DX,

 

Founded in 1979, Pain Car Sales Ltd are based in Worthing, it has a status of "Active". There are 3 directors listed as Williams, Sarah Ann, Pain, Richard Charles, Pain, Kathleen for this business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAIN, Richard Charles 01 September 1994 - 1
PAIN, Kathleen N/A 01 September 1994 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Sarah Ann 21 December 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
CS01 - N/A 17 December 2019
MR01 - N/A 27 November 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 14 January 2019
AD01 - Change of registered office address 08 October 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 26 December 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 29 December 2014
RESOLUTIONS - N/A 08 May 2014
SH08 - Notice of name or other designation of class of shares 08 May 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 02 January 2013
RESOLUTIONS - N/A 27 September 2012
CC04 - Statement of companies objects 27 September 2012
SH08 - Notice of name or other designation of class of shares 27 September 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 13 December 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 15 December 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 13 December 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 18 December 2007
395 - Particulars of a mortgage or charge 02 October 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 15 February 2006
363s - Annual Return 18 January 2006
287 - Change in situation or address of Registered Office 19 December 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 10 December 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 30 December 2002
395 - Particulars of a mortgage or charge 27 March 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 24 December 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 13 December 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 04 February 2000
288c - Notice of change of directors or secretaries or in their particulars 22 October 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 29 December 1998
AA - Annual Accounts 07 January 1998
363s - Annual Return 06 January 1998
363s - Annual Return 08 January 1997
AA - Annual Accounts 28 November 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 20 December 1995
363s - Annual Return 19 December 1994
288 - N/A 19 December 1994
AA - Annual Accounts 19 December 1994
AA - Annual Accounts 16 February 1994
363s - Annual Return 16 February 1994
RESOLUTIONS - N/A 21 September 1993
RESOLUTIONS - N/A 21 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1993
123 - Notice of increase in nominal capital 21 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 July 1993
AA - Annual Accounts 15 February 1993
363s - Annual Return 10 December 1992
363s - Annual Return 31 January 1992
AA - Annual Accounts 31 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1992
395 - Particulars of a mortgage or charge 24 January 1992
AA - Annual Accounts 16 February 1991
363a - Annual Return 16 February 1991
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 20 January 1989
363 - Annual Return 20 January 1989
AA - Annual Accounts 06 January 1988
363 - Annual Return 06 January 1988
363 - Annual Return 24 January 1987
AA - Annual Accounts 27 December 1986
NEWINC - New incorporation documents 07 June 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2019 Outstanding

N/A

Legal charge 14 September 2007 Outstanding

N/A

Legal charge 12 March 2002 Outstanding

N/A

Debenture 22 January 1992 Outstanding

N/A

Legal charge 08 June 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.