About

Registered Number: 07443049
Date of Incorporation: 17/11/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: 10 Gresham Road, Staines-Upon-Thames, Middlesex, TW18 2FD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.