About

Registered Number: 04702368
Date of Incorporation: 19/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 17-19 Park Street, Lytham St. Annes, Lancashire, FY8 5LU

 

Established in 2003, Autolex Garage Services Ltd has its registered office in Lancashire. We don't know the number of employees at the business. This organisation has 2 directors listed as Rhodes, David Keith, Rhodes, Jason David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RHODES, Jason David 19 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RHODES, David Keith 19 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 16 April 2004
225 - Change of Accounting Reference Date 18 February 2004
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.