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.
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 |
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 |
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 |