About

Registered Number: 04608233
Date of Incorporation: 04/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 1 Pegasus House Pegasus Court, Tachbrook Park, Leamington Spa, Warwickshire, CV34 6LW,

 

Founded in 2002, Airbagsforsale.com Ltd are based in Leamington Spa in Warwickshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed for Airbagsforsale.com Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Michael Douglas 01 July 2013 - 1
PERRY, Guy Louie 01 July 2013 03 June 2014 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 28 September 2017
DISS40 - Notice of striking-off action discontinued 16 September 2017
CS01 - N/A 13 September 2017
PSC01 - N/A 13 September 2017
PSC01 - N/A 13 September 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
AD01 - Change of registered office address 28 September 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 11 December 2015
AA01 - Change of accounting reference date 09 December 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 12 December 2014
CH03 - Change of particulars for secretary 12 December 2014
CH01 - Change of particulars for director 12 December 2014
CH01 - Change of particulars for director 12 December 2014
TM01 - Termination of appointment of director 18 July 2014
TM01 - Termination of appointment of director 03 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 09 December 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 06 December 2011
SH01 - Return of Allotment of shares 15 November 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 07 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 13 October 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 16 December 2008
395 - Particulars of a mortgage or charge 23 September 2008
225 - Change of Accounting Reference Date 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 10 October 2006
363s - Annual Return 10 February 2006
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
287 - Change in situation or address of Registered Office 13 October 2005
AA - Annual Accounts 12 October 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 01 December 2004
363s - Annual Return 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
225 - Change of Accounting Reference Date 24 April 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.