About

Registered Number: 03574737
Date of Incorporation: 03/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 9 Cameron Crescent, Bedford, MK40 4TH,

 

Auto Crash Repairs Ltd was registered on 03 June 1998 and are based in Bedford, it's status is listed as "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLADANGELO, Carmine Aurelio 01 March 2000 - 1
COLADANGELO, Rita Carmela 03 June 1998 01 March 2000 1
Secretary Name Appointed Resigned Total Appointments
COLADANGELO, Lawrence 03 June 1998 04 March 2000 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 21 July 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 05 May 2020
DISS40 - Notice of striking-off action discontinued 15 April 2020
DISS16(SOAS) - N/A 12 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 28 June 2019
DISS40 - Notice of striking-off action discontinued 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA01 - Change of accounting reference date 08 April 2019
CH03 - Change of particulars for secretary 28 March 2019
CH01 - Change of particulars for director 28 March 2019
AD01 - Change of registered office address 28 March 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 05 June 2018
AA01 - Change of accounting reference date 27 March 2018
AA - Annual Accounts 21 July 2017
DISS40 - Notice of striking-off action discontinued 18 July 2017
CS01 - N/A 17 July 2017
PSC02 - N/A 17 July 2017
DISS16(SOAS) - N/A 07 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
AA - Annual Accounts 23 December 2016
GAZ1 - First notification of strike-off action in London Gazette 29 November 2016
AR01 - Annual Return 07 July 2016
AA01 - Change of accounting reference date 29 June 2016
AA01 - Change of accounting reference date 30 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 23 June 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 21 July 2013
MR04 - N/A 30 April 2013
MR04 - N/A 17 April 2013
AA - Annual Accounts 20 March 2013
MG01 - Particulars of a mortgage or charge 03 September 2012
AA01 - Change of accounting reference date 16 July 2012
AR01 - Annual Return 14 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 25 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 October 2009
363a - Annual Return 08 July 2009
395 - Particulars of a mortgage or charge 04 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 06 August 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 03 July 2006
395 - Particulars of a mortgage or charge 02 February 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 18 July 2002
363a - Annual Return 28 September 2001
AA - Annual Accounts 31 August 2001
AA - Annual Accounts 21 August 2000
225 - Change of Accounting Reference Date 21 August 2000
363s - Annual Return 07 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2000
395 - Particulars of a mortgage or charge 04 April 2000
288c - Notice of change of directors or secretaries or in their particulars 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
287 - Change in situation or address of Registered Office 21 December 1999
288c - Notice of change of directors or secretaries or in their particulars 08 December 1999
AA - Annual Accounts 09 November 1999
363s - Annual Return 18 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1998
NEWINC - New incorporation documents 03 June 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 August 2012 Outstanding

N/A

Debenture 29 May 2009 Fully Satisfied

N/A

Legal mortgage 30 January 2006 Fully Satisfied

N/A

Debenture 31 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.