About

Registered Number: 03209430
Date of Incorporation: 07/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 90 Henry Street, Rainham, Kent, ME8 8HF

 

Founded in 1996, Autocheck Motorist Centre Ltd has its registered office in Kent, it's status at Companies House is "Active". We don't know the number of employees at Autocheck Motorist Centre Ltd. Pask, June Mary, White, Susan Julie, Austin, Diane, Austin, Gerald Philip, Kirkby, Malcolm, Kirkby, Teresa Patricia are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Diane 30 November 1998 30 June 2000 1
AUSTIN, Gerald Philip 07 June 1996 28 July 2000 1
KIRKBY, Malcolm 07 June 1996 10 April 1997 1
KIRKBY, Teresa Patricia 10 April 1997 31 March 1999 1
Secretary Name Appointed Resigned Total Appointments
PASK, June Mary 01 January 2010 - 1
WHITE, Susan Julie 28 July 2000 01 January 2010 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 28 March 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 14 June 2015
AA - Annual Accounts 28 March 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 25 February 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 14 April 2010
AP03 - Appointment of secretary 23 March 2010
TM02 - Termination of appointment of secretary 23 March 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 20 September 2007
287 - Change in situation or address of Registered Office 02 August 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
AA - Annual Accounts 14 November 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
363s - Annual Return 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
287 - Change in situation or address of Registered Office 26 July 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 24 June 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 11 September 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 20 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
288 - N/A 14 June 1996
NEWINC - New incorporation documents 07 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.