About

Registered Number: 06491309
Date of Incorporation: 01/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 150a Preston Old Road, Blackpool, FY3 9QP,

 

Aintree Garages Ltd was registered on 01 February 2008, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYNNE, Mark Edward 06 February 2008 01 October 2009 1
WYNNE, Mark Anthony 06 February 2008 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 28 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 01 February 2016
AD01 - Change of registered office address 08 December 2015
AA - Annual Accounts 22 October 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 13 February 2015
AA01 - Change of accounting reference date 27 January 2015
AA01 - Change of accounting reference date 28 October 2014
DISS40 - Notice of striking-off action discontinued 14 June 2014
AR01 - Annual Return 11 June 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 28 January 2013
AA01 - Change of accounting reference date 30 October 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 15 February 2010
AP01 - Appointment of director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
AA - Annual Accounts 27 November 2009
TM01 - Termination of appointment of director 15 October 2009
TM01 - Termination of appointment of director 09 October 2009
225 - Change of Accounting Reference Date 05 August 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
NEWINC - New incorporation documents 01 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.