About

Registered Number: 06529099
Date of Incorporation: 10/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 16/17 Gurney Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6UJ

 

Based in Newton Aycliffe in County Durham, Autosafe Autocentres Ltd was setup in 2008, it's status is listed as "Active". We don't currently know the number of employees at this business. The companies directors are listed as Finley, Stephen, Priestman, Andrew Mark, Form 10 Secretaries Fd Ltd, Finley, Jessica, Form 10 Directors Fd Ltd, Pickering, Louise, Priestman, Joanne, Director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINLEY, Stephen 20 April 2009 - 1
PRIESTMAN, Andrew Mark 11 March 2008 - 1
FINLEY, Jessica 20 April 2009 31 March 2018 1
FORM 10 DIRECTORS FD LTD 10 March 2008 11 March 2008 1
PICKERING, Louise 11 March 2008 15 September 2008 1
PRIESTMAN, Joanne, Director 11 March 2008 24 February 2012 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 10 March 2008 11 March 2008 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 24 April 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 22 November 2012
AD01 - Change of registered office address 03 May 2012
AR01 - Annual Return 14 March 2012
TM01 - Termination of appointment of director 28 February 2012
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 27 September 2011
AA - Annual Accounts 26 September 2011
AD01 - Change of registered office address 23 June 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 16 November 2010
SH01 - Return of Allotment of shares 11 November 2010
AD01 - Change of registered office address 07 October 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
363a - Annual Return 26 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
NEWINC - New incorporation documents 10 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.