About

Registered Number: 03843158
Date of Incorporation: 16/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS

 

A & F Motors Ltd was registered on 16 September 1999 with its registered office in Dunstable, Bedfordshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Andrews, Donald David John, Andrews, Lee Michael, Fleckney, Paul, Fleckney, Peter George, Andrews, Keith for this company at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Donald David John 16 September 1999 - 1
ANDREWS, Lee Michael 05 February 2020 - 1
FLECKNEY, Paul 16 September 1999 - 1
FLECKNEY, Peter George 16 September 1999 - 1
ANDREWS, Keith 16 September 1999 05 February 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 February 2020
CS01 - N/A 08 February 2020
PSC07 - N/A 08 February 2020
PSC01 - N/A 08 February 2020
AP01 - Appointment of director 07 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 11 November 2012
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 15 September 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 08 August 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 22 September 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 17 August 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 02 February 2004
363a - Annual Return 30 December 2003
287 - Change in situation or address of Registered Office 08 May 2003
363a - Annual Return 15 January 2003
363a - Annual Return 15 January 2003
288c - Notice of change of directors or secretaries or in their particulars 07 January 2003
AA - Annual Accounts 26 November 2002
AA - Annual Accounts 02 February 2002
AA - Annual Accounts 04 December 2001
225 - Change of Accounting Reference Date 04 December 2001
363s - Annual Return 20 June 2001
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
NEWINC - New incorporation documents 16 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.