About

Registered Number: 05659945
Date of Incorporation: 21/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 241 Birmingham Road, Redditch, Worcestershire, B97 6EH

 

Based in Worcestershire, Auto Electrics (Redditch) Ltd was established in 2005, it's status at Companies House is "Active". The companies directors are listed as Garey, Marie, Garey, Steve. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAREY, Steve 21 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GAREY, Marie 21 December 2005 - 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 02 October 2019
PSC07 - N/A 11 December 2018
PSC07 - N/A 11 December 2018
PSC07 - N/A 11 December 2018
CS01 - N/A 11 December 2018
AA - Annual Accounts 09 November 2018
AA - Annual Accounts 19 December 2017
PSC01 - N/A 14 December 2017
PSC01 - N/A 14 December 2017
PSC01 - N/A 14 December 2017
CS01 - N/A 13 December 2017
RESOLUTIONS - N/A 11 February 2017
SH08 - Notice of name or other designation of class of shares 10 February 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 12 October 2011
AD01 - Change of registered office address 02 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
363a - Annual Return 03 January 2007
225 - Change of Accounting Reference Date 24 November 2006
287 - Change in situation or address of Registered Office 10 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
287 - Change in situation or address of Registered Office 10 January 2006
NEWINC - New incorporation documents 21 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.