About

Registered Number: 03610345
Date of Incorporation: 05/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA

 

Passenger Cars (Trafford) Ltd was founded on 05 August 1998 and has its registered office in Manchester, it's status is listed as "Active". The company has 4 directors. We don't know the number of employees at Passenger Cars (Trafford) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Perry Kenneth 05 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Lisa Mary 28 July 2003 - 1
HARRIS, Richard 05 August 1998 17 April 2001 1
HUGHES, Paul David John 17 April 2001 28 July 2003 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 16 May 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 30 May 2014
AD01 - Change of registered office address 17 January 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 29 May 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 05 July 2004
287 - Change in situation or address of Registered Office 19 November 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
363s - Annual Return 30 November 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 28 August 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
AA - Annual Accounts 22 November 2000
AA - Annual Accounts 28 September 2000
363s - Annual Return 09 August 2000
363s - Annual Return 23 August 1999
287 - Change in situation or address of Registered Office 07 July 1999
395 - Particulars of a mortgage or charge 25 September 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
287 - Change in situation or address of Registered Office 26 August 1998
NEWINC - New incorporation documents 05 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2010 Outstanding

N/A

Debenture 22 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.