About

Registered Number: 03673843
Date of Incorporation: 25/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: C/O Berkshire Fiesta Centre, A4 Bath Road, Padworth, Reading, RG7 5HR

 

The Global Car Group Ltd was founded on 25 November 1998 and has its registered office in Padworth in Reading, it's status in the Companies House registry is set to "Active". This company has only one director listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEACH, Michelle 09 December 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 January 2020
CS01 - N/A 26 October 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 23 October 2018
MR01 - N/A 20 January 2018
MR04 - N/A 16 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 17 October 2016
AR01 - Annual Return 21 November 2015
CH01 - Change of particulars for director 21 November 2015
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 22 November 2014
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 23 November 2013
AA - Annual Accounts 15 October 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 23 November 2012
CH03 - Change of particulars for secretary 23 November 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 24 November 2011
AR01 - Annual Return 21 November 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 July 2005
288c - Notice of change of directors or secretaries or in their particulars 01 February 2005
287 - Change in situation or address of Registered Office 01 February 2005
395 - Particulars of a mortgage or charge 23 December 2004
363s - Annual Return 14 December 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 16 October 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 29 November 2002
395 - Particulars of a mortgage or charge 18 January 2002
395 - Particulars of a mortgage or charge 17 January 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 25 September 2000
363s - Annual Return 10 December 1999
RESOLUTIONS - N/A 30 April 1999
RESOLUTIONS - N/A 30 April 1999
RESOLUTIONS - N/A 30 April 1999
RESOLUTIONS - N/A 30 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1999
225 - Change of Accounting Reference Date 30 April 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
287 - Change in situation or address of Registered Office 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
NEWINC - New incorporation documents 25 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2018 Outstanding

N/A

Legal charge 22 December 2004 Fully Satisfied

N/A

Legal charge 04 January 2002 Outstanding

N/A

Debenture 04 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.