About

Registered Number: 05262236
Date of Incorporation: 18/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 Llanthony Business Park, Llanthony Rd, Gloucester, GL2 5QT

 

Ac Automotive Ltd was founded on 18 October 2004, it's status is listed as "Active". There are 4 directors listed for Ac Automotive Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCAROTTI, James 01 March 2005 - 1
HOWARD, Timothy John 10 February 2006 28 February 2011 1
Secretary Name Appointed Resigned Total Appointments
MATHER, Tracy 31 May 2007 - 1
MATHER, Tracy 19 October 2004 22 December 2006 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 25 July 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 24 February 2016
AA01 - Change of accounting reference date 10 February 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 20 October 2011
AD01 - Change of registered office address 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 31 October 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 01 November 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
287 - Change in situation or address of Registered Office 31 March 2007
AA - Annual Accounts 08 March 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
363s - Annual Return 07 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
AA - Annual Accounts 10 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 25 October 2005
363s - Annual Return 25 October 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
395 - Particulars of a mortgage or charge 02 February 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
287 - Change in situation or address of Registered Office 30 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
NEWINC - New incorporation documents 18 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.