About

Registered Number: 02134466
Date of Incorporation: 22/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: 9 The Mews Potter Street, Melbourne, Derbyshire, DE73 8LQ

 

Autos Great Britain Ltd was registered on 22 May 1987 with its registered office in Derbyshire, it's status is listed as "Active". We don't know the number of employees at the company. This business has 6 directors listed as Gates, Matthew Frank, Gates, Thomas Edward, Wakeford, Frank Stewart, Brooks, John Michael, Brooks, Linda Mary, Gates, Helen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATES, Matthew Frank 20 November 2003 - 1
GATES, Thomas Edward 15 April 2007 - 1
WAKEFORD, Frank Stewart N/A - 1
BROOKS, John Michael N/A 27 July 1992 1
BROOKS, Linda Mary N/A 27 July 1992 1
GATES, Helen N/A 20 November 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 26 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 26 June 2008
353 - Register of members 26 June 2008
287 - Change in situation or address of Registered Office 26 June 2008
AA - Annual Accounts 09 July 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 29 November 1999
AA - Annual Accounts 24 May 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 17 June 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 24 June 1997
363s - Annual Return 05 December 1996
RESOLUTIONS - N/A 03 July 1996
RESOLUTIONS - N/A 03 July 1996
RESOLUTIONS - N/A 03 July 1996
RESOLUTIONS - N/A 03 July 1996
MEM/ARTS - N/A 03 July 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 23 May 1995
RESOLUTIONS - N/A 14 February 1995
363s - Annual Return 10 December 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 01 December 1993
287 - Change in situation or address of Registered Office 10 September 1993
288 - N/A 12 August 1993
288 - N/A 12 August 1993
AA - Annual Accounts 28 June 1993
395 - Particulars of a mortgage or charge 04 June 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 05 July 1992
363a - Annual Return 05 July 1992
AA - Annual Accounts 18 September 1991
AA - Annual Accounts 20 February 1991
363a - Annual Return 05 February 1991
363 - Annual Return 05 February 1991
363 - Annual Return 28 July 1989
AA - Annual Accounts 10 July 1989
287 - Change in situation or address of Registered Office 10 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 August 1988
PUC 2 - N/A 29 July 1988
288 - N/A 24 June 1988
RESOLUTIONS - N/A 03 November 1987
MEM/ARTS - N/A 03 November 1987
MEM/ARTS - N/A 11 August 1987
CERTNM - Change of name certificate 07 July 1987
NEWINC - New incorporation documents 22 May 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 02 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.