About

Registered Number: 02544623
Date of Incorporation: 01/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: 240 Oldbury Road, West Bromwich, West Midlands, B70 9BJ

 

Auto-serve Garages Ltd was registered on 01 October 1990 and has its registered office in West Bromwich, West Midlands. Currently we aren't aware of the number of employees at the Auto-serve Garages Ltd. There are 7 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Amy Louise 05 April 2018 - 1
GLAZE, Mark Stuart 05 April 2018 - 1
GLAZE, Steven Larry N/A - 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Amy Louise 21 January 2009 - 1
COADY, Ian Martin 01 October 1997 01 October 1997 1
COADY, Lorraine Ann N/A 01 October 1997 1
GLAZE, Cherralyn 04 October 2002 21 January 2009 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 19 September 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 13 March 2017
CH03 - Change of particulars for secretary 17 November 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH03 - Change of particulars for secretary 01 November 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 02 November 2009
CH03 - Change of particulars for secretary 08 October 2009
287 - Change in situation or address of Registered Office 15 May 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 11 October 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 25 August 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 24 September 1999
363b - Annual Return 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
AA - Annual Accounts 25 September 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
363s - Annual Return 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 03 October 1996
AA - Annual Accounts 29 September 1996
363s - Annual Return 24 November 1995
AA - Annual Accounts 28 September 1995
363s - Annual Return 05 October 1994
AA - Annual Accounts 03 October 1994
363s - Annual Return 08 October 1993
AA - Annual Accounts 29 September 1993
363s - Annual Return 30 November 1992
AA - Annual Accounts 14 August 1992
287 - Change in situation or address of Registered Office 02 April 1992
363a - Annual Return 02 April 1992
395 - Particulars of a mortgage or charge 18 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1991
RESOLUTIONS - N/A 11 January 1991
288 - N/A 11 January 1991
CERTNM - Change of name certificate 03 January 1991
NEWINC - New incorporation documents 01 October 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.