About

Registered Number: 04755592
Date of Incorporation: 07/05/2003 (21 years ago)
Company Status: Active
Registered Address: 1-5 Gravelly Lane, Erdington, Birmingham, B23 6UJ

 

Advanced Car Tuning Trading As Autohelp Ltd was founded on 07 May 2003 and has its registered office in Birmingham, it has a status of "Active". The current directors of the organisation are listed as Baskerville, Paul, Garrison, Barry Roger, James, Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASKERVILLE, Paul 07 May 2003 - 1
GARRISON, Barry Roger 01 March 2012 - 1
JAMES, Ian 07 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 08 May 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 10 July 2019
TM02 - Termination of appointment of secretary 10 July 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 24 February 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 21 June 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 20 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 15 May 2012
AP01 - Appointment of director 08 March 2012
AA - Annual Accounts 10 February 2012
CERTNM - Change of name certificate 13 January 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 04 July 2005
395 - Particulars of a mortgage or charge 01 April 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
287 - Change in situation or address of Registered Office 28 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
NEWINC - New incorporation documents 07 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.