About

Registered Number: 03265846
Date of Incorporation: 18/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: The Stables Elm House, Belle Walk Moseley, Birmingham, B13 9DF

 

Founded in 1996, Automotive Macliver Ltd has its registered office in Birmingham, it has a status of "Active". This organisation has one director listed as Macliver, Araminta Eleanor Fleur in the Companies House registry. Currently we aren't aware of the number of employees at the Automotive Macliver Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLIVER, Araminta Eleanor Fleur 01 January 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 11 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 01 November 2019
MR01 - N/A 13 November 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 19 September 2017
AA - Annual Accounts 12 July 2017
AA01 - Change of accounting reference date 21 April 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 16 November 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 28 October 2014
AA01 - Change of accounting reference date 27 October 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 16 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 05 November 2012
MG01 - Particulars of a mortgage or charge 05 October 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 06 January 2012
SH01 - Return of Allotment of shares 18 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 15 November 2010
SH01 - Return of Allotment of shares 16 June 2010
SH01 - Return of Allotment of shares 26 February 2010
SH01 - Return of Allotment of shares 26 February 2010
SH01 - Return of Allotment of shares 26 February 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 07 February 2007
AA - Annual Accounts 26 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2005
363a - Annual Return 15 November 2005
RESOLUTIONS - N/A 10 November 2005
RESOLUTIONS - N/A 10 November 2005
353a - Register of members in non-legible form 10 November 2005
123 - Notice of increase in nominal capital 10 November 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 30 December 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 11 November 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 21 September 2001
395 - Particulars of a mortgage or charge 14 November 2000
363s - Annual Return 23 October 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 21 November 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 25 July 1998
363s - Annual Return 19 December 1997
225 - Change of Accounting Reference Date 15 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1996
NEWINC - New incorporation documents 18 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2018 Outstanding

N/A

Rent deposit deed 28 September 2012 Outstanding

N/A

Debenture 27 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.