About

Registered Number: 04373133
Date of Incorporation: 13/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Beaufort House, 7-8 Talavera Court, Northampton, Northamptonshire, NN3 6RW

 

Auto - Rescue Logistics Ltd was registered on 13 February 2002 and are based in Northamptonshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this company are listed as Cox, Tatiana, Durcan, Alana, Graves, Andrew, Inwood, Gary, Sutton-counter, Ashley, Beckerley, Peter Alexander, Beech, Leslie, Goodall, Michael James, Greaves, Andrew, Morris, Frederick, Reames, Robin Mark Timothy, Shapland, Pamela Harpal Kaur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Tatiana 01 April 2010 - 1
DURCAN, Alana 01 April 2007 - 1
GRAVES, Andrew 24 April 2019 - 1
INWOOD, Gary 01 April 2010 - 1
SUTTON-COUNTER, Ashley 09 May 2018 - 1
GOODALL, Michael James 12 June 2002 09 May 2018 1
GREAVES, Andrew 24 April 2019 24 April 2019 1
MORRIS, Frederick 25 January 2003 11 September 2004 1
REAMES, Robin Mark Timothy 16 May 2013 23 November 2016 1
SHAPLAND, Pamela Harpal Kaur 16 October 2017 16 September 2019 1
Secretary Name Appointed Resigned Total Appointments
BECKERLEY, Peter Alexander 01 October 2014 12 March 2018 1
BEECH, Leslie 13 February 2002 10 June 2002 1

Filing History

Document Type Date
SH06 - Notice of cancellation of shares 14 May 2020
SH03 - Return of purchase of own shares 14 May 2020
CS01 - N/A 28 April 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 30 October 2019
TM01 - Termination of appointment of director 16 September 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
AP01 - Appointment of director 24 May 2019
SH05 - Notice of cancellation of treasury shares 01 April 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 03 September 2018
AP01 - Appointment of director 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2018
CH01 - Change of particulars for director 15 March 2018
CS01 - N/A 13 March 2018
PSC08 - N/A 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
PSC07 - N/A 13 March 2018
TM02 - Termination of appointment of secretary 13 March 2018
PSC07 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
SH01 - Return of Allotment of shares 04 January 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 17 October 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 12 January 2017
TM01 - Termination of appointment of director 06 December 2016
AR01 - Annual Return 17 March 2016
SH03 - Return of purchase of own shares 15 March 2016
SH01 - Return of Allotment of shares 04 March 2016
AA - Annual Accounts 02 January 2016
RESOLUTIONS - N/A 27 October 2015
SH03 - Return of purchase of own shares 27 October 2015
RESOLUTIONS - N/A 05 October 2015
SH03 - Return of purchase of own shares 14 September 2015
SH01 - Return of Allotment of shares 27 April 2015
AR01 - Annual Return 16 April 2015
RESOLUTIONS - N/A 11 February 2015
SH03 - Return of purchase of own shares 11 February 2015
RESOLUTIONS - N/A 21 January 2015
SH03 - Return of purchase of own shares 21 January 2015
AA - Annual Accounts 12 January 2015
AP03 - Appointment of secretary 11 November 2014
TM02 - Termination of appointment of secretary 14 October 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 02 January 2014
AP01 - Appointment of director 10 June 2013
TM01 - Termination of appointment of director 25 March 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 19 March 2013
CH01 - Change of particulars for director 19 March 2013
CH01 - Change of particulars for director 18 March 2013
CH01 - Change of particulars for director 18 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 13 April 2012
SH06 - Notice of cancellation of shares 20 March 2012
SH03 - Return of purchase of own shares 20 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 05 January 2011
RESOLUTIONS - N/A 22 November 2010
CH01 - Change of particulars for director 06 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 28 April 2010
AP01 - Appointment of director 16 April 2010
AP01 - Appointment of director 16 April 2010
TM01 - Termination of appointment of director 14 April 2010
AA - Annual Accounts 29 January 2010
288b - Notice of resignation of directors or secretaries 22 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
395 - Particulars of a mortgage or charge 14 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2009
363a - Annual Return 01 May 2009
MEM/ARTS - N/A 28 March 2009
AA - Annual Accounts 23 February 2009
395 - Particulars of a mortgage or charge 10 February 2009
395 - Particulars of a mortgage or charge 09 February 2009
395 - Particulars of a mortgage or charge 06 February 2009
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
AA - Annual Accounts 08 January 2008
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
363s - Annual Return 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 16 February 2006
288b - Notice of resignation of directors or secretaries 03 October 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 31 January 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288c - Notice of change of directors or secretaries or in their particulars 23 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
RESOLUTIONS - N/A 25 September 2002
123 - Notice of increase in nominal capital 25 September 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
287 - Change in situation or address of Registered Office 24 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
CERTNM - Change of name certificate 19 June 2002
225 - Change of Accounting Reference Date 05 March 2002
287 - Change in situation or address of Registered Office 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
NEWINC - New incorporation documents 13 February 2002

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 08 May 2009 Outstanding

N/A

Legal charge 03 February 2009 Outstanding

N/A

Debenture 29 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.