Staines Cars Ltd was registered on 17 November 2010 and has its registered office in Staines-Upon-Thames, Middlesex. The organisation has 4 directors listed as Mills, Donna, Caeiro, Paul Andrew, Croden, Lee Ross, Murley, Linda Elizabeth at Companies House. Currently we aren't aware of the number of employees at the Staines Cars Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAEIRO, Paul Andrew | 23 March 2020 | - | 1 |
CRODEN, Lee Ross | 01 December 2010 | 23 March 2020 | 1 |
MURLEY, Linda Elizabeth | 17 November 2010 | 05 December 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLS, Donna | 23 March 2020 | - | 1 |
Document Type | Date | |
---|---|---|
PSC01 - N/A | 03 April 2020 | |
AP03 - Appointment of secretary | 23 March 2020 | |
TM01 - Termination of appointment of director | 23 March 2020 | |
PSC07 - N/A | 23 March 2020 | |
AP01 - Appointment of director | 23 March 2020 | |
AA - Annual Accounts | 27 November 2019 | |
CS01 - N/A | 25 November 2019 | |
AA01 - Change of accounting reference date | 28 August 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 20 November 2018 | |
AA01 - Change of accounting reference date | 29 August 2018 | |
TM01 - Termination of appointment of director | 05 February 2018 | |
CS01 - N/A | 30 November 2017 | |
AA - Annual Accounts | 01 June 2017 | |
DISS40 - Notice of striking-off action discontinued | 22 February 2017 | |
CS01 - N/A | 21 February 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 February 2017 | |
AA01 - Change of accounting reference date | 31 August 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AD01 - Change of registered office address | 04 February 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AA - Annual Accounts | 30 November 2015 | |
AA - Annual Accounts | 30 November 2015 | |
AA - Annual Accounts | 30 November 2015 | |
DISS40 - Notice of striking-off action discontinued | 29 August 2015 | |
DISS16(SOAS) - N/A | 30 July 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 July 2015 | |
AR01 - Annual Return | 19 March 2015 | |
AR01 - Annual Return | 28 January 2014 | |
AP01 - Appointment of director | 28 January 2014 | |
AR01 - Annual Return | 21 November 2012 | |
DISS40 - Notice of striking-off action discontinued | 04 April 2012 | |
AR01 - Annual Return | 03 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 March 2012 | |
CH01 - Change of particulars for director | 07 December 2010 | |
CERTNM - Change of name certificate | 02 December 2010 | |
NEWINC - New incorporation documents | 17 November 2010 |