About

Registered Number: 04228056
Date of Incorporation: 04/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 4 Quern House Mill Court, Great Shelford, Cambridge, CB22 5LD,

 

Voyager Executive Cars Ltd was founded on 04 June 2001 with its registered office in Cambridge, it's status in the Companies House registry is set to "Active". The companies directors are Abbs, David, Murray, James Gerald, Wright, Brian. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBS, David 04 June 2001 17 October 2005 1
MURRAY, James Gerald 11 July 2002 14 April 2010 1
WRIGHT, Brian 11 July 2002 11 March 2004 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 28 March 2019
AA - Annual Accounts 19 March 2019
CH01 - Change of particulars for director 04 February 2019
AP04 - Appointment of corporate secretary 15 October 2018
CH03 - Change of particulars for secretary 15 October 2018
CH01 - Change of particulars for director 15 October 2018
PSC04 - N/A 15 October 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 08 June 2017
AD01 - Change of registered office address 08 June 2017
AA - Annual Accounts 21 March 2017
AD01 - Change of registered office address 09 November 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 24 June 2014
MR01 - N/A 15 April 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AD01 - Change of registered office address 17 April 2010
TM01 - Termination of appointment of director 16 April 2010
AA - Annual Accounts 16 January 2010
287 - Change in situation or address of Registered Office 27 September 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 05 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 12 June 2006
288b - Notice of resignation of directors or secretaries 18 October 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 31 August 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
AA - Annual Accounts 24 March 2004
287 - Change in situation or address of Registered Office 13 July 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 20 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
363s - Annual Return 24 June 2002
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
NEWINC - New incorporation documents 04 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.