About

Registered Number: 05648211
Date of Incorporation: 07/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Trilogy Suite 9 Church Street, Wednesfield, Wolverhampton, West Midlands, WV11 1SR,

 

Having been setup in 2005, Autotrust Breakdown Service Ltd have registered office in Wolverhampton, West Midlands. The company has 4 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSEY, Shaun Raymond 31 January 2012 - 1
MASSEY, Bridget 31 January 2012 01 January 2014 1
PATEL, Ramesh 07 December 2005 31 January 2012 1
Secretary Name Appointed Resigned Total Appointments
SINGH, Jasbinder 07 December 2005 13 October 2009 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 31 October 2019
CH01 - Change of particulars for director 05 December 2018
PSC04 - N/A 05 December 2018
CS01 - N/A 05 December 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 19 February 2018
AD01 - Change of registered office address 21 December 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 16 February 2016
AD01 - Change of registered office address 16 February 2016
AA - Annual Accounts 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
AR01 - Annual Return 02 January 2015
CH01 - Change of particulars for director 06 October 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 08 May 2013
AP01 - Appointment of director 08 April 2013
AR01 - Annual Return 26 February 2013
AP01 - Appointment of director 26 February 2013
TM01 - Termination of appointment of director 26 February 2013
CERTNM - Change of name certificate 24 September 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 08 December 2010
AD01 - Change of registered office address 08 December 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
TM02 - Termination of appointment of secretary 11 March 2010
363a - Annual Return 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
AA - Annual Accounts 06 February 2009
287 - Change in situation or address of Registered Office 09 July 2008
363s - Annual Return 07 March 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 26 February 2007
AA - Annual Accounts 20 February 2007
225 - Change of Accounting Reference Date 08 February 2007
CERTNM - Change of name certificate 05 February 2007
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2006
287 - Change in situation or address of Registered Office 19 January 2006
NEWINC - New incorporation documents 07 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.