About

Registered Number: 06007787
Date of Incorporation: 23/11/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: SINCLAIR, 300 St. Marys Road, Garston, Liverpool, L19 0NQ,

 

Aintree Motors Ltd was established in 2006, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACPHERSON, James Howard 23 November 2006 - 1
MCGUINNESS, Edward 01 October 2014 30 September 2018 1
Secretary Name Appointed Resigned Total Appointments
MACPHERSON, James Howard 01 June 2010 - 1
MACPHERSON, Marie Anne 30 September 2018 - 1
MACPHERSON, Margaret Annette 23 November 2006 30 April 2007 1
TILSTON, Deborah 01 August 2007 31 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 15 January 2019
AP03 - Appointment of secretary 15 January 2019
SH01 - Return of Allotment of shares 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 23 January 2017
AD01 - Change of registered office address 23 January 2017
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 25 November 2014
AP01 - Appointment of director 07 October 2014
AA - Annual Accounts 17 January 2014
MR01 - N/A 12 December 2013
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 29 May 2012
AD01 - Change of registered office address 21 May 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 29 November 2010
AP03 - Appointment of secretary 10 June 2010
TM02 - Termination of appointment of secretary 10 June 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 03 December 2008
225 - Change of Accounting Reference Date 22 May 2008
363a - Annual Return 05 December 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
AA - Annual Accounts 07 June 2007
225 - Change of Accounting Reference Date 22 March 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
NEWINC - New incorporation documents 23 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.