About

Registered Number: 04504856
Date of Incorporation: 06/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 167 Turners Hill, Cheshunt, Hertfordshire, EN8 9BH

 

Based in Cheshunt, Hertfordshire, Abbey Motorist Centre Ltd was setup in 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Clarke, Raymond, Page, Geoffrey, Clarke, Marian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Raymond 12 August 2002 - 1
PAGE, Geoffrey 12 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Marian 12 August 2002 31 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 10 August 2018
PSC04 - N/A 10 August 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 29 August 2014
AD01 - Change of registered office address 29 August 2014
CH01 - Change of particulars for director 29 August 2014
CH03 - Change of particulars for secretary 29 August 2014
CH01 - Change of particulars for director 29 August 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 29 August 2011
SH01 - Return of Allotment of shares 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH03 - Change of particulars for secretary 20 August 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 23 June 2009
287 - Change in situation or address of Registered Office 12 June 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
AA - Annual Accounts 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
363a - Annual Return 26 September 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 21 September 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
AA - Annual Accounts 28 May 2004
288b - Notice of resignation of directors or secretaries 11 November 2003
363s - Annual Return 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.