About

Registered Number: 04504112
Date of Incorporation: 06/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 9 Broadway Street, Burton On Trent, Staffordshire, DE14 3NB

 

Established in 2002, Broadway Auto Garage & Repair Depot Ltd have registered office in Staffordshire, it has a status of "Active". The current directors of the business are listed as Wheeler, Andrew James, Wheeler, Lynn, Wheeler, Paul Harry, Wheeler, Harry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEELER, Andrew James 06 August 2002 - 1
WHEELER, Lynn 07 July 2019 - 1
WHEELER, Paul Harry 07 July 2019 - 1
WHEELER, Harry 06 August 2002 07 July 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 29 July 2020
AP01 - Appointment of director 29 July 2020
CS01 - N/A 14 August 2019
TM02 - Termination of appointment of secretary 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 18 August 2015
CH01 - Change of particulars for director 18 August 2015
CH01 - Change of particulars for director 18 August 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 13 August 2013
SH01 - Return of Allotment of shares 01 May 2013
SH01 - Return of Allotment of shares 01 May 2013
CH01 - Change of particulars for director 01 May 2013
SH01 - Return of Allotment of shares 01 May 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 27 April 2011
CH01 - Change of particulars for director 11 November 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 09 August 2007
353 - Register of members 09 August 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 12 June 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 16 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2003
225 - Change of Accounting Reference Date 16 May 2003
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.