About

Registered Number: 05480067
Date of Incorporation: 14/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 33 Greek Street, Stockport, Cheshire, SK3 8AX

 

Established in 2005, Andrews Auto Repairs Co Ltd has its registered office in Cheshire, it has a status of "Active". The business has 5 directors listed as Petrou, Andreas John, Antoniades, Carol, Antoniades, Andreas, Paphiti, George, Petrou, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETROU, Andreas John 27 March 2014 - 1
ANTONIADES, Andreas 24 January 2006 25 February 2015 1
PAPHITI, George 14 June 2005 02 March 2006 1
PETROU, Andrew 14 June 2005 23 November 2007 1
Secretary Name Appointed Resigned Total Appointments
ANTONIADES, Carol 24 January 2006 08 August 2012 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 22 June 2018
PSC04 - N/A 06 June 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 10 July 2015
TM01 - Termination of appointment of director 20 May 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 24 June 2014
AP01 - Appointment of director 23 May 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 29 April 2013
TM02 - Termination of appointment of secretary 17 August 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 14 June 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 30 April 2009
363s - Annual Return 14 October 2008
AA - Annual Accounts 29 April 2008
AA - Annual Accounts 30 January 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
363s - Annual Return 18 September 2007
363s - Annual Return 06 July 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
NEWINC - New incorporation documents 14 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.