C.A.R.S. UNITED KINGDOM LIMITED
ESSEX

Hellopages » Essex » Maldon » CM9 5PN

Company number 05491176
Status Active
Incorporation Date 25 June 2005
Company Type Private Limited Company
Address 40/42 HIGH STREET, MALDON, ESSEX, CM9 5PN
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 50200 - Sea and coastal freight water transport, 51210 - Freight air transport
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Appointment of Mrs Jane Lesley Carson as a director on 10 March 2016. The most likely internet sites of C.A.R.S. UNITED KINGDOM LIMITED are www.carsunitedkingdom.co.uk, and www.c-a-r-s-united-kingdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. C A R S United Kingdom Limited is a Private Limited Company. The company registration number is 05491176. C A R S United Kingdom Limited has been working since 25 June 2005. The present status of the company is Active. The registered address of C A R S United Kingdom Limited is 40 42 High Street Maldon Essex Cm9 5pn. . BARKER, Jeremy Noel is a Director of the company. CARSON, Jane Lesley is a Director of the company. WALKER, James Ronald is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BULLOCK, Jeremy has been resigned. Director WINTER, Ian Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
BARKER, Jeremy Noel
Appointed Date: 25 June 2005
70 years old

Director
CARSON, Jane Lesley
Appointed Date: 10 March 2016
67 years old

Director
WALKER, James Ronald
Appointed Date: 10 March 2016
49 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 June 2005
Appointed Date: 25 June 2005

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 May 2008
Appointed Date: 25 June 2005

Director
BULLOCK, Jeremy
Resigned: 30 September 2013
Appointed Date: 27 April 2012
57 years old

Director
WINTER, Ian Michael
Resigned: 08 September 2015
Appointed Date: 01 April 2009
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 June 2005
Appointed Date: 25 June 2005

C.A.R.S. UNITED KINGDOM LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

10 Mar 2016
Appointment of Mrs Jane Lesley Carson as a director on 10 March 2016
10 Mar 2016
Appointment of Mr James Ronald Walker as a director on 10 March 2016
14 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 34 more events
02 Feb 2006
Particulars of mortgage/charge
22 Aug 2005
Ad 25/07/05--------- £ si 99@1=99 £ ic 1/100
23 Jul 2005
Director resigned
23 Jul 2005
New director appointed
25 Jun 2005
Incorporation

C.A.R.S. UNITED KINGDOM LIMITED Charges

7 May 2008
An omnibus guarantee and set-off agreement
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
22 December 2006
Guarantee & debenture
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 2006
Debenture
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…