About

Registered Number: 04669704
Date of Incorporation: 18/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Of 8, Lisle Avenue, Kidderminster, Worcestershire, DY11 7DL

 

Auto Vehicle Specialists Ltd was founded on 18 February 2003 and has its registered office in Kidderminster, Worcestershire, 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 organisation are listed as Chance, Karen, Chance, Simon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANCE, Simon 01 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CHANCE, Karen 01 July 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 30 April 2019
PSC07 - N/A 14 February 2019
CS01 - N/A 14 February 2019
AAMD - Amended Accounts 03 January 2019
AA - Annual Accounts 30 April 2018
CH01 - Change of particulars for director 27 April 2018
CH03 - Change of particulars for secretary 27 April 2018
PSC01 - N/A 15 February 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 20 February 2017
SH01 - Return of Allotment of shares 19 September 2016
SH06 - Notice of cancellation of shares 08 August 2016
RESOLUTIONS - N/A 22 July 2016
SH08 - Notice of name or other designation of class of shares 22 July 2016
SH03 - Return of purchase of own shares 20 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 18 February 2016
MR04 - N/A 17 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 02 April 2013
CERTNM - Change of name certificate 17 July 2012
RESOLUTIONS - N/A 06 July 2012
CONNOT - N/A 14 June 2012
NM03 - Notice confirming satisfaction of the resolution for the change of name 14 June 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 20 February 2012
AD01 - Change of registered office address 11 January 2012
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 15 February 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 02 March 2010
AD01 - Change of registered office address 25 February 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 18 February 2009
363a - Annual Return 15 May 2008
225 - Change of Accounting Reference Date 14 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2007
395 - Particulars of a mortgage or charge 10 August 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
287 - Change in situation or address of Registered Office 17 July 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 25 February 2004
NEWINC - New incorporation documents 18 February 2003

Mortgages & Charges

Description Date Status Charge by
Business sale agreement 31 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.