About

Registered Number: 06036779
Date of Incorporation: 22/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR,

 

Having been setup in 2006, Spencer's Car Sales Ltd has its registered office in Norwich, Norfolk. The business has one director listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Rachel Marie 10 April 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 20 May 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 16 April 2018
CS01 - N/A 21 February 2018
AD01 - Change of registered office address 21 February 2018
CH03 - Change of particulars for secretary 21 February 2018
CH01 - Change of particulars for director 21 February 2018
CH01 - Change of particulars for director 21 February 2018
PSC07 - N/A 21 February 2018
PSC02 - N/A 21 February 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 01 June 2015
AP01 - Appointment of director 29 April 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 15 January 2014
CH03 - Change of particulars for secretary 23 December 2013
CH01 - Change of particulars for director 21 August 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 03 February 2012
AD01 - Change of registered office address 18 July 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 31 January 2011
CH03 - Change of particulars for secretary 31 January 2011
AA - Annual Accounts 24 May 2010
AD01 - Change of registered office address 11 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
287 - Change in situation or address of Registered Office 23 July 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
395 - Particulars of a mortgage or charge 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
287 - Change in situation or address of Registered Office 16 January 2007
NEWINC - New incorporation documents 22 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.