About

Registered Number: 05192834
Date of Incorporation: 29/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: New Unit, Goods Yard, Belper, Derbyshire, DE56 1UX

 

Based in Derbyshire, Belper Auto Electrical Services Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". Tolley, Beverley Lorraine, Tolley, Martin Frederick are the current directors of this organisation. We do not know the number of employees at Belper Auto Electrical Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOLLEY, Beverley Lorraine 29 July 2004 - 1
TOLLEY, Martin Frederick 29 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 16 August 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 03 August 2005
353 - Register of members 03 August 2005
288a - Notice of appointment of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
225 - Change of Accounting Reference Date 19 August 2004
NEWINC - New incorporation documents 29 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.