About

Registered Number: 03708461
Date of Incorporation: 04/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Beck View Road, Beverley, East Yorkshire, HU17 0JT

 

The Right Car (UK) Ltd was founded on 04 February 1999. We don't know the number of employees at this organisation. The company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JACKSON, Mike 13 October 2005 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 07 November 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 06 March 2018
CS01 - N/A 05 February 2018
CS01 - N/A 10 February 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 29 December 2015
MR01 - N/A 06 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH03 - Change of particulars for secretary 12 February 2015
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 27 February 2012
MG01 - Particulars of a mortgage or charge 19 December 2011
TM01 - Termination of appointment of director 14 October 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 04 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2010
MG01 - Particulars of a mortgage or charge 16 April 2010
MG01 - Particulars of a mortgage or charge 16 April 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
287 - Change in situation or address of Registered Office 21 May 2009
363a - Annual Return 04 March 2009
353 - Register of members 04 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 15 January 2007
288b - Notice of resignation of directors or secretaries 21 February 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 24 November 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 21 February 2005
169 - Return by a company purchasing its own shares 13 October 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
RESOLUTIONS - N/A 24 February 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 31 December 2003
395 - Particulars of a mortgage or charge 03 October 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 21 March 2002
363s - Annual Return 13 March 2002
288a - Notice of appointment of directors or secretaries 12 September 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 20 January 2001
225 - Change of Accounting Reference Date 02 October 2000
363s - Annual Return 02 March 2000
287 - Change in situation or address of Registered Office 06 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1999
123 - Notice of increase in nominal capital 06 September 1999
395 - Particulars of a mortgage or charge 27 May 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
287 - Change in situation or address of Registered Office 15 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
NEWINC - New incorporation documents 04 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2015 Outstanding

N/A

Legal charge 13 December 2011 Outstanding

N/A

Debenture 14 April 2010 Outstanding

N/A

Charge on vehicle stocks 14 April 2010 Outstanding

N/A

Debenture 12 September 2003 Fully Satisfied

N/A

Mortgage debenture 18 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.