About

Registered Number: 05126547
Date of Incorporation: 12/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Ground Floor Southway House, 29 Southway, Colchester, Essex, CO2 7BA

 

Established in 2004, Associate Vehicle Installations Ltd has its registered office in Colchester. The current directors of this company are listed as Mann, Charles Henry, Mann, John Charles, Desa, Lisa Joan Louisa at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESA, Lisa Joan Louisa 12 May 2004 26 October 2005 1
Secretary Name Appointed Resigned Total Appointments
MANN, Charles Henry 12 May 2004 24 June 2004 1
MANN, John Charles 24 June 2004 26 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 14 March 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 12 May 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 18 January 2016
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 15 January 2015
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 14 January 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 03 December 2012
RESOLUTIONS - N/A 18 April 2012
RESOLUTIONS - N/A 18 April 2012
SH08 - Notice of name or other designation of class of shares 18 April 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 05 December 2011
AD01 - Change of registered office address 16 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 08 December 2010
SH01 - Return of Allotment of shares 08 November 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 08 February 2008
395 - Particulars of a mortgage or charge 24 July 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 22 May 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 05 January 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
287 - Change in situation or address of Registered Office 04 November 2005
363s - Annual Return 06 September 2005
225 - Change of Accounting Reference Date 19 August 2005
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 23 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.