About

Registered Number: 03538509
Date of Incorporation: 01/04/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: C/O Everett King 4 Kings Court, Little King Street, Bristol, BS1 4HW

 

Auto & Electrical Care Centre Ltd was founded on 01 April 1998. There are 3 directors listed as Day, Marcus Chandler, Day, Marcia Janet, Day, Michael Geoffrey for the company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Marcus Chandler 01 April 1998 - 1
DAY, Michael Geoffrey 01 April 1998 17 September 2012 1
Secretary Name Appointed Resigned Total Appointments
DAY, Marcia Janet 01 April 1998 21 April 2009 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 10 April 2015
AD01 - Change of registered office address 07 July 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 11 December 2012
TM01 - Termination of appointment of director 26 September 2012
AR01 - Annual Return 19 April 2012
AD01 - Change of registered office address 30 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 16 January 2010
288b - Notice of resignation of directors or secretaries 14 September 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 23 September 2008
363s - Annual Return 06 May 2008
AA - Annual Accounts 22 May 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 10 April 2003
AA - Annual Accounts 08 July 2002
288c - Notice of change of directors or secretaries or in their particulars 08 July 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 17 January 2000
225 - Change of Accounting Reference Date 17 January 2000
363s - Annual Return 15 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
287 - Change in situation or address of Registered Office 20 April 1998
MEM/ARTS - N/A 18 April 1998
CERTNM - Change of name certificate 08 April 1998
NEWINC - New incorporation documents 01 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.