About

Registered Number: 04045410
Date of Incorporation: 02/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Mynydd Dimlaeth House Pandy Mawr Road, Bedwas, Caerphilly, CF83 8EQ,

 

Founded in 2000, St. Ilan (Car Import) Sales Ltd have registered office in Caerphilly, it's status at Companies House is "Active". We don't know the number of employees at this business. This company has 4 directors listed as Harrod, Cherie Ann, Mccarthy, Stephen Thomas, Ferris, Corinne Diane, Ferris, Corrine Diane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Stephen Thomas 27 November 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HARROD, Cherie Ann 10 March 2004 - 1
FERRIS, Corinne Diane 18 June 2001 01 July 2003 1
FERRIS, Corrine Diane 27 November 2000 01 July 2003 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AD01 - Change of registered office address 12 August 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 28 May 2013
DISS40 - Notice of striking-off action discontinued 19 December 2012
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 18 December 2012
CH03 - Change of particulars for secretary 18 December 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 19 August 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 17 August 2007
CERTNM - Change of name certificate 03 January 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 05 August 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
363s - Annual Return 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
AA - Annual Accounts 01 July 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 23 October 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
363s - Annual Return 13 December 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
287 - Change in situation or address of Registered Office 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
NEWINC - New incorporation documents 02 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.