About

Registered Number: 01398805
Date of Incorporation: 09/11/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: 1 Bond Street, Colne, Lancashire, BB8 9DG

 

Established in 1978, Town Car Hire (Clitheroe) Ltd has its registered office in Colne in Lancashire. The companies directors are listed as Metcalfe, Kelly Louise, Metcalfe, Wendy, Britton, Gary Stephen, Britton, Jennifer, Grimshaw, Linda, Sharples, Michelle, Smith, Lesley Ann at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALFE, Kelly Louise 28 March 2000 - 1
BRITTON, Gary Stephen N/A 08 April 1998 1
BRITTON, Jennifer N/A 10 December 1999 1
GRIMSHAW, Linda N/A 08 April 1998 1
SHARPLES, Michelle N/A 08 April 1998 1
SMITH, Lesley Ann N/A 08 April 1998 1
Secretary Name Appointed Resigned Total Appointments
METCALFE, Wendy 08 April 1998 04 January 2009 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 28 November 2019
PSC04 - N/A 16 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 19 December 2018
CS01 - N/A 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 12 December 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 12 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 03 January 2012
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 22 January 2010
288b - Notice of resignation of directors or secretaries 21 May 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 20 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 16 February 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 08 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 27 January 2004
363s - Annual Return 16 December 2003
287 - Change in situation or address of Registered Office 02 June 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 31 December 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 04 April 2001
363s - Annual Return 22 December 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 24 December 1999
363s - Annual Return 05 July 1999
AA - Annual Accounts 11 February 1999
288a - Notice of appointment of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 22 December 1997
363s - Annual Return 08 January 1997
225 - Change of Accounting Reference Date 05 December 1996
AA - Annual Accounts 19 September 1996
288 - N/A 03 April 1996
288 - N/A 19 December 1995
363s - Annual Return 19 December 1995
AA - Annual Accounts 04 October 1995
363s - Annual Return 19 December 1994
288 - N/A 19 December 1994
AA - Annual Accounts 19 September 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 04 October 1993
395 - Particulars of a mortgage or charge 14 May 1993
363s - Annual Return 08 January 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 31 January 1992
AA - Annual Accounts 23 October 1991
363a - Annual Return 17 April 1991
AA - Annual Accounts 24 December 1990
363 - Annual Return 09 January 1990
AA - Annual Accounts 18 December 1989
287 - Change in situation or address of Registered Office 16 June 1989
363 - Annual Return 16 June 1989
288 - N/A 10 March 1989
AA - Annual Accounts 11 October 1988
363 - Annual Return 17 May 1988
AA - Annual Accounts 12 January 1988
363 - Annual Return 15 May 1987
288 - N/A 26 August 1986
AA - Annual Accounts 06 August 1986
AA - Annual Accounts 06 May 1986
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 May 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.