Company number 02988670
Status Active
Incorporation Date 10 November 1994
Company Type Private Limited Company
Address SAINT JAMES ROAD, ST. JAMES INDUSTRIAL EST, CORBY, NORTHAMPTONSHIRE, NN18 8AL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 November 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of CARS DIRECT LIMITED are www.carsdirect.co.uk, and www.cars-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Kettering Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cars Direct Limited is a Private Limited Company.
The company registration number is 02988670. Cars Direct Limited has been working since 10 November 1994.
The present status of the company is Active. The registered address of Cars Direct Limited is Saint James Road St James Industrial Est Corby Northamptonshire Nn18 8al. . JOHNSTONE, Carol Ann is a Secretary of the company. JOHNSTONE, Graham Bernard is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director WOODWARD, James Roger has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Director
BREWER, Kevin, Dr
Resigned: 30 June 1995
Appointed Date: 10 November 1994
73 years old
Persons With Significant Control
Cd Auction Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CARS DIRECT LIMITED Events
03 Apr 2017
Total exemption small company accounts made up to 30 June 2016
17 Nov 2016
Confirmation statement made on 10 November 2016 with updates
23 Mar 2016
Total exemption full accounts made up to 30 June 2015
26 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
18 Mar 2015
Total exemption full accounts made up to 30 June 2014
...
... and 59 more events
06 Jul 1995
Secretary resigned
04 Jul 1995
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
04 Jul 1995
Accounts for a dormant company made up to 30 June 1995
04 Jul 1995
Accounting reference date shortened from 31/03 to 30/06
4 March 2002
Charge of deposit
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £250,000 credited to account…
22 September 1997
Mortgage debenture
Delivered: 29 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 February 1996
Guarantee & debenture
Delivered: 14 February 1996
Status: Satisfied
on 28 July 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…