About

Registered Number: 03044513
Date of Incorporation: 11/04/1995 (29 years ago)
Company Status: Active
Registered Address: 1 Abbots Quay Monks Ferry, Birkenhead, Merseyside, CH41 5LH

 

Automotive Component Remanufacturing Ltd was founded on 11 April 1995 with its registered office in Birkenhead in Merseyside, it's status is listed as "Active". The companies director is listed as Giles, Philip Roy at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILES, Philip Roy 26 April 1995 21 August 1995 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 12 December 2013
MR01 - N/A 26 April 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 16 June 2008
287 - Change in situation or address of Registered Office 16 June 2008
353 - Register of members 16 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 June 2008
AA - Annual Accounts 17 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
363s - Annual Return 12 June 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 30 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 05 June 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 30 May 1998
AA - Annual Accounts 03 February 1998
AA - Annual Accounts 02 May 1997
363s - Annual Return 02 May 1997
363s - Annual Return 04 June 1996
RESOLUTIONS - N/A 26 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1995
123 - Notice of increase in nominal capital 26 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1995
395 - Particulars of a mortgage or charge 19 September 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
CERTNM - Change of name certificate 14 July 1995
RESOLUTIONS - N/A 12 May 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
287 - Change in situation or address of Registered Office 12 May 1995
CERTNM - Change of name certificate 09 May 1995
NEWINC - New incorporation documents 11 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2013 Outstanding

N/A

Debenture 15 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.