About

Registered Number: 03068443
Date of Incorporation: 14/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Unit B Cottage Industrial Estate, Forstal Road, Aylesford, Kent, ME20 7AD

 

Based in Kent, Aylesford Body Repair Centre Ltd was setup in 1995, it has a status of "Active". The current directors of this organisation are Humphrey, Denise, Humphrey, Philip Martin, Flory, Mark Richard. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHREY, Philip Martin 14 June 1995 - 1
FLORY, Mark Richard 14 June 1995 12 January 2007 1
Secretary Name Appointed Resigned Total Appointments
HUMPHREY, Denise 24 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 06 November 2017
PSC01 - N/A 12 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 12 June 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 12 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2003
363s - Annual Return 15 June 2003
395 - Particulars of a mortgage or charge 22 March 2003
288c - Notice of change of directors or secretaries or in their particulars 27 January 2003
RESOLUTIONS - N/A 16 January 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 29 June 2000
287 - Change in situation or address of Registered Office 15 June 2000
353 - Register of members 15 June 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 17 June 1998
288c - Notice of change of directors or secretaries or in their particulars 17 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 09 July 1997
395 - Particulars of a mortgage or charge 13 November 1996
AA - Annual Accounts 25 September 1996
363s - Annual Return 11 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
NEWINC - New incorporation documents 14 June 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2003 Outstanding

N/A

Debenture 05 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.