Company NameCentral Cars (Leigh) Limited
DirectorLee Gary Morrell
Company StatusActive
Company Number05260277
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Lee Gary Morrell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Arterial Road
Leigh-On-Sea
SS9 4DA
Secretary NameSusan Jacqueline Morrell
NationalityBritish
StatusCurrent
Appointed15 October 2004(same day as company formation)
RoleSecretary
Correspondence Address8 Arterial Road
Leigh-On-Sea
SS9 4DA
Director NameSuzanne Jacqueline Morrell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address166 Celeborn Street
Chelmsford
Essex
CM3 7AW
Secretary NameGary John Morrell
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address166 Celeborn Street
South Woodham Ferrers
Chelmsford
Essex
CM3 7AW
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitecentralcarsuk.com
Telephone01702 520111
Telephone regionSouthend-on-Sea

Location

Registered Address8 Arterial Road
Leigh-On-Sea
SS9 4DA
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBelfairs
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Susan Jacqueline Morrell
100.00%
Ordinary

Financials

Year2014
Net Worth-£294,319
Current Liabilities£364,443

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Charges

2 March 2007Delivered on: 7 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

4 January 2021Confirmation statement made on 12 October 2020 with no updates (3 pages)
21 October 2020Secretary's details changed for Susan Jacqueline Morrell on 21 October 2020 (1 page)
20 October 2020Director's details changed for Mr Lee Gary Morrell on 20 October 2020 (2 pages)
9 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
25 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
17 September 2019Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH to 8 Arterial Road Leigh-on-Sea SS9 4DA on 17 September 2019 (1 page)
26 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
11 December 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 March 2014Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH on 3 March 2014 (1 page)
12 November 2013Director's details changed for Mr Lee Gary Morrell on 1 September 2013 (2 pages)
12 November 2013Director's details changed for Mr Lee Gary Morrell on 1 September 2013 (2 pages)
12 November 2013Director's details changed for Mr Lee Gary Morrell on 1 September 2013 (2 pages)
12 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
17 November 2010Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 17 November 2010 (1 page)
17 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
17 November 2010Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 17 November 2010 (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Lee Gary Morrell on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Lee Gary Morrell on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Lee Gary Morrell on 4 November 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 November 2008Return made up to 15/10/08; full list of members (3 pages)
10 November 2008Return made up to 15/10/08; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 November 2007Return made up to 15/10/07; full list of members (2 pages)
5 November 2007Return made up to 15/10/07; full list of members (2 pages)
11 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
4 January 2007Return made up to 15/10/06; full list of members (2 pages)
4 January 2007Return made up to 15/10/06; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 January 2006Return made up to 15/10/05; full list of members (6 pages)
6 January 2006Return made up to 15/10/05; full list of members (6 pages)
11 July 2005Secretary's particulars changed (1 page)
11 July 2005Secretary's particulars changed (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Secretary resigned (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004Incorporation (16 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004Incorporation (16 pages)