About

Registered Number: 03504009
Date of Incorporation: 04/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 8 Carlyon Road Industrial Estate, Atherstone, Warwickshire, CV9 1LQ

 

Based in Warwickshire, Atherstone Accident Repair Centre Ltd was registered on 04 February 1998, it's status at Companies House is "Active". We do not know the number of employees at Atherstone Accident Repair Centre Ltd. Kay, Margaret Regina is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAY, Margaret Regina 04 February 1998 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 17 December 2018
MR04 - N/A 08 November 2018
MR04 - N/A 08 November 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 25 January 2016
CH01 - Change of particulars for director 25 January 2016
AA - Annual Accounts 16 November 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 22 January 2015
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 23 February 2007
363s - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
287 - Change in situation or address of Registered Office 31 March 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 15 February 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 01 March 2005
363s - Annual Return 27 January 2004
AA - Annual Accounts 23 January 2004
AA - Annual Accounts 08 March 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 07 June 2002
363s - Annual Return 12 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 08 February 2001
395 - Particulars of a mortgage or charge 29 November 2000
395 - Particulars of a mortgage or charge 21 October 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 14 February 2000
395 - Particulars of a mortgage or charge 08 October 1999
395 - Particulars of a mortgage or charge 13 July 1999
363s - Annual Return 01 March 1999
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
287 - Change in situation or address of Registered Office 10 August 1998
225 - Change of Accounting Reference Date 16 June 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
NEWINC - New incorporation documents 04 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 November 2000 Fully Satisfied

N/A

Mortgage debenture 18 October 2000 Fully Satisfied

N/A

Mortgage 30 September 1999 Fully Satisfied

N/A

Debenture 09 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.