About

Registered Number: 00896825
Date of Incorporation: 27/01/1967 (57 years and 3 months ago)
Company Status: Active
Registered Address: All Electric Hyundai, 112 Worcester Road, Kidderminster, DY10 1HT,

 

All Electric Garages Group Plc was founded on 27 January 1967 and has its registered office in Kidderminster, it has a status of "Active". Campbell, Richard, Leek, Julie Anne, Leek, John Stuart, Pickerill, Jason, Maddocks, Richard James, Cocksedge, Andrew Phillip, Jones, Stephen Robert, Leek, Felice, Leek, Reginald, Platt, John Malcolm are listed as directors of All Electric Garages Group Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEEK, John Stuart N/A - 1
PICKERILL, Jason 01 July 2003 - 1
COCKSEDGE, Andrew Phillip N/A 07 September 2007 1
JONES, Stephen Robert N/A 04 April 2005 1
LEEK, Felice N/A 08 September 2003 1
LEEK, Reginald N/A 20 August 1998 1
PLATT, John Malcolm 01 October 2007 08 July 2016 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Richard 01 September 2017 - 1
LEEK, Julie Anne 01 December 2005 - 1
MADDOCKS, Richard James 08 July 2016 31 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 07 January 2019
AD01 - Change of registered office address 16 November 2018
MR01 - N/A 01 November 2018
AA - Annual Accounts 08 June 2018
MR04 - N/A 05 February 2018
MR04 - N/A 05 February 2018
MR04 - N/A 05 February 2018
MR01 - N/A 25 January 2018
CS01 - N/A 03 January 2018
MR01 - N/A 11 October 2017
MR01 - N/A 11 October 2017
TM01 - Termination of appointment of director 11 September 2017
TM02 - Termination of appointment of secretary 11 September 2017
AP03 - Appointment of secretary 11 September 2017
PSC07 - N/A 11 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 21 February 2017
AP01 - Appointment of director 11 July 2016
AP03 - Appointment of secretary 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
TM02 - Termination of appointment of secretary 08 July 2016
AA - Annual Accounts 26 June 2016
AUD - Auditor's letter of resignation 26 January 2016
AR01 - Annual Return 05 January 2016
AA03 - Notice of resolution removing auditors 10 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 26 June 2013
MR01 - N/A 24 May 2013
AR01 - Annual Return 16 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 December 2012
AA01 - Change of accounting reference date 30 November 2012
AA - Annual Accounts 23 August 2012
AA01 - Change of accounting reference date 21 February 2012
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 23 January 2012
CH03 - Change of particulars for secretary 23 January 2012
CH01 - Change of particulars for director 23 January 2012
CH01 - Change of particulars for director 23 January 2012
CH03 - Change of particulars for secretary 23 January 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
AD01 - Change of registered office address 05 January 2012
MG01 - Particulars of a mortgage or charge 07 December 2011
MG01 - Particulars of a mortgage or charge 07 December 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 05 October 2009
CH03 - Change of particulars for secretary 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2009
AA - Annual Accounts 27 May 2009
395 - Particulars of a mortgage or charge 05 February 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 07 January 2008
287 - Change in situation or address of Registered Office 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
395 - Particulars of a mortgage or charge 10 November 2006
287 - Change in situation or address of Registered Office 04 August 2006
AA - Annual Accounts 26 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2006
363a - Annual Return 20 February 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
AA - Annual Accounts 03 June 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 21 April 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 08 January 2004
288b - Notice of resignation of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 15 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2002
395 - Particulars of a mortgage or charge 05 June 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 19 January 2001
363s - Annual Return 05 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 21 January 2000
395 - Particulars of a mortgage or charge 08 July 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
395 - Particulars of a mortgage or charge 06 March 1998
395 - Particulars of a mortgage or charge 06 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 27 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 10 February 1997
395 - Particulars of a mortgage or charge 25 June 1996
395 - Particulars of a mortgage or charge 25 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 31 January 1996
363s - Annual Return 31 January 1995
AA - Annual Accounts 19 January 1995
395 - Particulars of a mortgage or charge 23 September 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 27 January 1994
395 - Particulars of a mortgage or charge 23 July 1993
395 - Particulars of a mortgage or charge 23 March 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 04 February 1992
AA - Annual Accounts 27 January 1992
395 - Particulars of a mortgage or charge 07 March 1991
AA - Annual Accounts 10 February 1991
363a - Annual Return 10 February 1991
395 - Particulars of a mortgage or charge 01 December 1990
395 - Particulars of a mortgage or charge 27 July 1990
363 - Annual Return 14 February 1990
AA - Annual Accounts 14 February 1990
RESOLUTIONS - N/A 21 February 1989
RESOLUTIONS - N/A 21 February 1989
CERT5 - Re-registration of a company from private to public 21 February 1989
MAR - Memorandum and Articles - used in re-registration 21 February 1989
BS - Balance sheet 21 February 1989
AUDR - Auditor's report 21 February 1989
AUDS - Auditor's statement 21 February 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 21 February 1989
43(3) - Application by a private company for re-registration as a public company 21 February 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 20 February 1989
288 - N/A 20 February 1989
395 - Particulars of a mortgage or charge 06 December 1988
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
395 - Particulars of a mortgage or charge 16 February 1988
395 - Particulars of a mortgage or charge 11 January 1988
395 - Particulars of a mortgage or charge 16 December 1987
363 - Annual Return 21 March 1987
AA - Annual Accounts 19 March 1987
395 - Particulars of a mortgage or charge 12 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2018 Outstanding

N/A

A registered charge 18 January 2018 Outstanding

N/A

A registered charge 11 October 2017 Fully Satisfied

N/A

A registered charge 11 October 2017 Fully Satisfied

N/A

A registered charge 24 May 2013 Fully Satisfied

N/A

Assignment of deposit 04 January 2012 Outstanding

N/A

Legal charge 06 December 2011 Outstanding

N/A

Legal charge 06 December 2011 Outstanding

N/A

Legal charge 18 August 2011 Fully Satisfied

N/A

Legal charge 26 January 2009 Fully Satisfied

N/A

Legal charge 09 November 2006 Outstanding

N/A

Legal charge 31 May 2002 Fully Satisfied

N/A

Legal charge 18 June 1999 Fully Satisfied

N/A

Legal charge 03 March 1998 Fully Satisfied

N/A

Legal charge 03 March 1998 Fully Satisfied

N/A

Legal charge 18 June 1996 Fully Satisfied

N/A

Legal charge 18 June 1996 Fully Satisfied

N/A

Legal charge 16 September 1994 Fully Satisfied

N/A

Legal charge 19 July 1993 Fully Satisfied

N/A

Used vehicle charge 22 March 1993 Fully Satisfied

N/A

Legal charge 26 February 1991 Fully Satisfied

N/A

Legal charge 23 November 1990 Fully Satisfied

N/A

Fixed and floating charge 26 July 1990 Fully Satisfied

N/A

Legal charge 20 November 1988 Fully Satisfied

N/A

Legal charge 15 February 1988 Fully Satisfied

N/A

Fixed and floating charge 08 January 1988 Fully Satisfied

N/A

Charge 14 December 1987 Fully Satisfied

N/A

Fixed and floating charge 06 March 1987 Fully Satisfied

N/A

Legal charge 20 November 1984 Fully Satisfied

N/A

Legal charge 17 April 1984 Fully Satisfied

N/A

Legal charge 17 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.