About

Registered Number: 04531075
Date of Incorporation: 10/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: The Old School, Saint Johns Road Kates Hill, Dudley, West Midlands, DY2 7JT

 

Agricultural & Cross Country Vehicles Ltd was founded on 10 September 2002 and has its registered office in Dudley in West Midlands. We don't currently know the number of employees at the organisation. This organisation has 2 directors listed as Pederson, Marc, Sandover, Steven at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEDERSON, Marc 10 September 2002 - 1
SANDOVER, Steven 10 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 13 September 2019
MR01 - N/A 06 September 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 22 July 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 15 August 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 30 September 2003
225 - Change of Accounting Reference Date 04 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
287 - Change in situation or address of Registered Office 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.