About

Registered Number: 03407730
Date of Incorporation: 23/07/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: ANDY CANDLERMOTOR ENGINEERS LTD, Thorne Road, Doncaster, South Yorkshire, DN2 5BB

 

Based in Doncaster in South Yorkshire, Andy Candler Motor Engineers Ltd was founded on 23 July 1997, it's status is listed as "Active". The current directors of the organisation are listed as Candler, Andrew, Candler, Marlene. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANDLER, Andrew 23 July 1997 - 1
CANDLER, Marlene 23 July 1997 13 December 2012 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
CS01 - N/A 08 August 2019
MR01 - N/A 24 June 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 06 April 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 07 May 2014
AAMD - Amended Accounts 14 April 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 30 May 2013
TM01 - Termination of appointment of director 29 January 2013
TM02 - Termination of appointment of secretary 29 January 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 28 May 2010
AAMD - Amended Accounts 22 October 2009
AAMD - Amended Accounts 22 October 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 18 March 2009
DISS40 - Notice of striking-off action discontinued 18 March 2009
363a - Annual Return 17 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 11 July 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 01 September 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 12 November 1998
225 - Change of Accounting Reference Date 05 October 1998
363s - Annual Return 28 August 1998
288b - Notice of resignation of directors or secretaries 25 July 1997
NEWINC - New incorporation documents 23 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.