About

Registered Number: 01797741
Date of Incorporation: 07/03/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire, NG15 0DR

 

The Car & Van Store Ltd was registered on 07 March 1984 with its registered office in Nottinghamshire. We do not know the number of employees at this business. There are 2 directors listed as Maloney, Richard James, Berman, William for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERMAN, William 09 April 2020 - 1
Secretary Name Appointed Resigned Total Appointments
MALONEY, Richard James 01 January 2017 - 1

Filing History

Document Type Date
AP01 - Appointment of director 14 April 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 02 July 2019
AP01 - Appointment of director 15 April 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 20 September 2018
RESOLUTIONS - N/A 25 July 2018
CONNOT - N/A 25 July 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 28 September 2017
AP03 - Appointment of secretary 12 January 2017
TM02 - Termination of appointment of secretary 12 January 2017
CS01 - N/A 22 December 2016
CH01 - Change of particulars for director 01 November 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 17 December 2015
CH01 - Change of particulars for director 11 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 26 September 2013
MR04 - N/A 07 May 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 14 December 2010
CH03 - Change of particulars for secretary 14 December 2010
AA - Annual Accounts 05 August 2010
AP01 - Appointment of director 19 January 2010
TM01 - Termination of appointment of director 19 January 2010
AR01 - Annual Return 17 December 2009
CH02 - Change of particulars for corporate director 17 December 2009
395 - Particulars of a mortgage or charge 21 May 2009
RESOLUTIONS - N/A 13 May 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 15 June 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 17 December 1999
287 - Change in situation or address of Registered Office 03 December 1999
AA - Annual Accounts 01 November 1999
287 - Change in situation or address of Registered Office 03 June 1999
363s - Annual Return 15 January 1999
RESOLUTIONS - N/A 07 December 1998
RESOLUTIONS - N/A 07 December 1998
RESOLUTIONS - N/A 19 October 1998
RESOLUTIONS - N/A 19 October 1998
AA - Annual Accounts 16 October 1998
288c - Notice of change of directors or secretaries or in their particulars 03 March 1998
363s - Annual Return 27 January 1998
288a - Notice of appointment of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
AA - Annual Accounts 18 September 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 30 October 1996
287 - Change in situation or address of Registered Office 11 September 1996
363s - Annual Return 28 December 1995
CERTNM - Change of name certificate 15 November 1995
AA - Annual Accounts 27 October 1995
288 - N/A 28 September 1995
363s - Annual Return 19 January 1995
288 - N/A 15 December 1994
AA - Annual Accounts 05 September 1994
363s - Annual Return 26 August 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 15 February 1993
AA - Annual Accounts 12 October 1992
363a - Annual Return 05 June 1992
AA - Annual Accounts 05 November 1991
AA - Annual Accounts 26 November 1990
288 - N/A 10 August 1990
363 - Annual Return 06 February 1990
288 - N/A 19 January 1990
AA - Annual Accounts 02 November 1989
288 - N/A 12 October 1989
288 - N/A 12 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1989
288 - N/A 22 June 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 08 May 1989
288 - N/A 16 March 1989
288 - N/A 16 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1989
287 - Change in situation or address of Registered Office 23 February 1989
288 - N/A 23 February 1989
363 - Annual Return 14 October 1988
AA - Annual Accounts 01 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1988
288 - N/A 04 December 1987
363 - Annual Return 23 October 1987
AA - Annual Accounts 21 October 1987
287 - Change in situation or address of Registered Office 24 September 1987
395 - Particulars of a mortgage or charge 03 June 1987
288 - N/A 11 March 1987
AA - Annual Accounts 16 October 1986
363 - Annual Return 15 October 1986
395 - Particulars of a mortgage or charge 30 September 1986
288 - N/A 01 July 1986
287 - Change in situation or address of Registered Office 11 June 1986

Mortgages & Charges

Description Date Status Charge by
A security agreement 13 May 2009 Fully Satisfied

N/A

Single debenture 21 May 1987 Fully Satisfied

N/A

Legal charge 22 September 1986 Fully Satisfied

N/A

Debenture 20 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.