About

Registered Number: 04257498
Date of Incorporation: 23/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit One, Avenue Three Station Lane, Witney, Oxfordshire, OX28 4BP

 

Having been setup in 2001, Autocare Express (Witney) Ltd have registered office in Witney, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Autocare Express (Witney) Ltd. The current directors of this organisation are listed as Lonsdale, Angus, Lonsdale, Anthony Ross, Robinson, Natalie Margaret, Lonsdale, John Duncan, Lonsdale, David Guy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONSDALE, Angus 23 July 2001 - 1
LONSDALE, Anthony Ross 23 July 2001 - 1
ROBINSON, Natalie Margaret 24 July 2020 - 1
LONSDALE, David Guy 23 July 2001 24 July 2020 1
Secretary Name Appointed Resigned Total Appointments
LONSDALE, John Duncan 23 July 2001 23 July 2001 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AP01 - Appointment of director 27 August 2020
TM01 - Termination of appointment of director 27 August 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 27 June 2019
CH01 - Change of particulars for director 19 December 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 28 June 2016
CH01 - Change of particulars for director 07 January 2016
AR01 - Annual Return 25 August 2015
CH01 - Change of particulars for director 25 August 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 25 June 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
AR01 - Annual Return 27 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 06 October 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 29 June 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 18 October 2003
MEM/ARTS - N/A 09 July 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 19 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
RESOLUTIONS - N/A 06 October 2002
RESOLUTIONS - N/A 06 October 2002
RESOLUTIONS - N/A 06 October 2002
225 - Change of Accounting Reference Date 16 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2001
395 - Particulars of a mortgage or charge 13 September 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
287 - Change in situation or address of Registered Office 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
NEWINC - New incorporation documents 23 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.