About

Registered Number: 04393740
Date of Incorporation: 13/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 2 Wolsey Drive, Walton-On-Thames, KT12 3AY,

 

Established in 2002, The Value Car Centre Ltd are based in Walton-On-Thames. The current directors of the organisation are listed as White, Barry Francis, White, Jason Lee. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Barry Francis 26 March 2002 - 1
WHITE, Jason Lee 13 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 30 December 2016
AD01 - Change of registered office address 30 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 29 April 2015
AD01 - Change of registered office address 03 December 2014
AA - Annual Accounts 19 August 2014
TM02 - Termination of appointment of secretary 15 August 2014
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 29 April 2012
CH03 - Change of particulars for secretary 29 April 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 18 January 2011
AD01 - Change of registered office address 29 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 January 2006
395 - Particulars of a mortgage or charge 07 September 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 14 March 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 13 May 2003
395 - Particulars of a mortgage or charge 06 November 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
287 - Change in situation or address of Registered Office 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 August 2005 Outstanding

N/A

Debenture 04 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.