About

Registered Number: 06907789
Date of Incorporation: 18/05/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Peel Green Trading Estate, Green Street, Eccles, Greater Manchester, M30 7HF

 

A & K Auto Repairs & Mot Centre Ltd was founded on 18 May 2009 and are based in Eccles, Greater Manchester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOCH, Michael 04 July 2009 31 December 2013 1
RIGBY, David 04 July 2009 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
RIGBY, Haleh Victoria 31 December 2013 08 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 11 November 2019
CH01 - Change of particulars for director 11 November 2019
PSC04 - N/A 11 November 2019
AA - Annual Accounts 03 October 2019
MR01 - N/A 21 November 2018
CS01 - N/A 13 November 2018
AA - Annual Accounts 07 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 23 October 2017
CS01 - N/A 09 November 2016
TM02 - Termination of appointment of secretary 08 November 2016
CH01 - Change of particulars for director 03 November 2016
CH01 - Change of particulars for director 02 November 2016
AA - Annual Accounts 15 September 2016
CERTNM - Change of name certificate 24 December 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 02 October 2015
AD01 - Change of registered office address 06 August 2015
CH03 - Change of particulars for secretary 29 July 2015
CH01 - Change of particulars for director 29 July 2015
AD01 - Change of registered office address 29 July 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 02 January 2014
AP01 - Appointment of director 31 December 2013
AP03 - Appointment of secretary 31 December 2013
TM01 - Termination of appointment of director 31 December 2013
AD01 - Change of registered office address 31 December 2013
TM02 - Termination of appointment of secretary 31 December 2013
CH01 - Change of particulars for director 30 October 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 05 August 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
287 - Change in situation or address of Registered Office 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
NEWINC - New incorporation documents 18 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.