About

Registered Number: 04441682
Date of Incorporation: 17/05/2002 (22 years ago)
Company Status: Active
Registered Address: 21 Auckland Crescent, St. Helen Industrial Estate, Bishop Auckland, County Durham, DL14 9AD

 

Auckside Motors Ltd was established in 2002, it has a status of "Active". There are 4 directors listed as Washington, Christopher, Westgarth, Paul, Washington, Carole, Washington, Robert Stanley for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WASHINGTON, Christopher 17 May 2002 - 1
WESTGARTH, Paul 01 April 2014 - 1
WASHINGTON, Robert Stanley 20 June 2003 17 April 2019 1
Secretary Name Appointed Resigned Total Appointments
WASHINGTON, Carole 17 May 2002 29 September 2010 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 23 December 2019
TM01 - Termination of appointment of director 08 August 2019
PSC07 - N/A 08 August 2019
AA01 - Change of accounting reference date 22 July 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 17 May 2016
DISS40 - Notice of striking-off action discontinued 07 May 2016
AA - Annual Accounts 06 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 01 July 2015
CH01 - Change of particulars for director 01 July 2015
CH01 - Change of particulars for director 01 July 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 05 June 2014
AP01 - Appointment of director 03 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 13 January 2011
TM02 - Termination of appointment of secretary 29 September 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
287 - Change in situation or address of Registered Office 17 January 2008
AA - Annual Accounts 16 January 2008
395 - Particulars of a mortgage or charge 11 October 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 24 May 2006
395 - Particulars of a mortgage or charge 13 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2006
AA - Annual Accounts 20 March 2006
287 - Change in situation or address of Registered Office 21 December 2005
363a - Annual Return 24 August 2005
AA - Annual Accounts 22 August 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 20 September 2004
287 - Change in situation or address of Registered Office 17 August 2004
395 - Particulars of a mortgage or charge 02 April 2004
395 - Particulars of a mortgage or charge 03 March 2004
363s - Annual Return 17 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
NEWINC - New incorporation documents 17 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 September 2007 Outstanding

N/A

Legal mortgage 09 May 2006 Outstanding

N/A

Legal mortgage 01 April 2004 Outstanding

N/A

Debenture 01 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.