About

Registered Number: 04365329
Date of Incorporation: 01/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Queen Anne Garage Church Road, Shaw, Oldham, OL2 7AU,

 

Established in 2002, S Cars Ltd have registered office in Oldham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The current directors of the company are Saggar, Anamika, Saggar, Sanjib.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAGGAR, Sanjib 27 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SAGGAR, Anamika 27 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 25 November 2019
RP04CS01 - N/A 22 July 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 28 December 2018
AAMD - Amended Accounts 30 July 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 21 January 2017
AD01 - Change of registered office address 29 November 2016
CS01 - N/A 17 November 2016
AA - Annual Accounts 03 June 2016
AAMD - Amended Accounts 03 March 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 09 July 2013
DISS40 - Notice of striking-off action discontinued 29 May 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 21 July 2011
DISS40 - Notice of striking-off action discontinued 18 June 2011
AR01 - Annual Return 15 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
MG01 - Particulars of a mortgage or charge 19 January 2010
AA - Annual Accounts 17 September 2009
DISS40 - Notice of striking-off action discontinued 20 June 2009
363a - Annual Return 19 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
AAMD - Amended Accounts 31 October 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 08 July 2008
287 - Change in situation or address of Registered Office 27 February 2008
363a - Annual Return 05 February 2008
363a - Annual Return 28 March 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 05 May 2006
287 - Change in situation or address of Registered Office 02 May 2006
287 - Change in situation or address of Registered Office 01 December 2005
AA - Annual Accounts 11 November 2005
363s - Annual Return 27 May 2005
287 - Change in situation or address of Registered Office 07 April 2005
AA - Annual Accounts 03 September 2004
363a - Annual Return 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 08 April 2004
288c - Notice of change of directors or secretaries or in their particulars 08 April 2004
363a - Annual Return 17 May 2003
AA - Annual Accounts 07 May 2003
RESOLUTIONS - N/A 05 March 2003
RESOLUTIONS - N/A 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2003
123 - Notice of increase in nominal capital 05 March 2003
225 - Change of Accounting Reference Date 04 March 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
287 - Change in situation or address of Registered Office 16 December 2002
CERTNM - Change of name certificate 10 December 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
NEWINC - New incorporation documents 01 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.