About

Registered Number: 02961884
Date of Incorporation: 24/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Plot 2 Lion Barn Industrial, Estate, Needham Market, Ipswich, Suffolk, IP6 8NZ

 

Brockford Accident Repair Centre Ltd was registered on 24 August 1994 and has its registered office in Ipswich, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the company. We don't know the number of employees at Brockford Accident Repair Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIBBONS, Michael Charles 24 August 1994 - 1
GOWER, Nita Gay 10 February 2006 21 August 2013 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 30 August 2013
TM01 - Termination of appointment of director 29 August 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 18 January 2011
MG01 - Particulars of a mortgage or charge 02 November 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 15 December 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 08 September 2004
AUD - Auditor's letter of resignation 03 August 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 31 August 2003
287 - Change in situation or address of Registered Office 06 July 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 23 August 2001
AUD - Auditor's letter of resignation 11 June 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 20 September 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 18 September 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 23 July 1997
225 - Change of Accounting Reference Date 02 July 1997
395 - Particulars of a mortgage or charge 03 February 1997
363s - Annual Return 23 September 1996
CERTNM - Change of name certificate 10 July 1996
RESOLUTIONS - N/A 10 April 1996
AA - Annual Accounts 10 April 1996
DISS40 - Notice of striking-off action discontinued 26 March 1996
363s - Annual Return 20 March 1996
GAZ1 - First notification of strike-off action in London Gazette 20 February 1996
287 - Change in situation or address of Registered Office 13 September 1994
288 - N/A 13 September 1994
288 - N/A 13 September 1994
NEWINC - New incorporation documents 24 August 1994

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 25 October 2010 Outstanding

N/A

Debenture 22 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.