About

Registered Number: 04172442
Date of Incorporation: 05/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 237 Acklam Road, Middlesbrough, Cleveland, TS5 7AB

 

Based in Cleveland, Acklam Car Centre Ltd was setup in 2001, it has a status of "Active". The companies directors are Andrews, Pauline Elizabeth, Andrews, Kirk, Martin, Liam Ashley, Walker, Michael Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Liam Ashley 30 October 2019 01 March 2020 1
WALKER, Michael Alan 05 March 2001 05 December 2001 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Pauline Elizabeth 01 March 2003 - 1
ANDREWS, Kirk 05 March 2001 01 March 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 April 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 30 October 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 07 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 23 January 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 09 March 2011
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 05 January 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 11 March 2005
AAMD - Amended Accounts 02 February 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 13 June 2003
363s - Annual Return 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 07 June 2002
288b - Notice of resignation of directors or secretaries 13 December 2001
NEWINC - New incorporation documents 05 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.