About

Registered Number: 04003212
Date of Incorporation: 26/05/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Unit Gf1, The Quad, Atherleigh Business Park Gibfield Park Avenue, Atherton, Manchester, M46 0SY,

 

Based in Manchester, Brooklands Auto Body Centre Ltd was setup in 2000, it's status is listed as "Active". We don't currently know the number of employees at this business. The business has 4 directors listed as Bootle, Lee, Brooks, Elizabeth Marie Anne, Hickey, Bridget Ann, Brooks, Stephen Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTLE, Lee 01 February 2016 - 1
BROOKS, Stephen Christopher 26 May 2000 01 February 2016 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, Elizabeth Marie Anne 01 August 2005 01 February 2016 1
HICKEY, Bridget Ann 27 May 2000 01 August 2005 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
CH01 - Change of particulars for director 28 May 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 23 July 2018
CH01 - Change of particulars for director 04 July 2018
AD01 - Change of registered office address 04 July 2018
PSC05 - N/A 04 July 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 28 July 2017
PSC02 - N/A 30 June 2017
CS01 - N/A 30 June 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 06 May 2016
AA01 - Change of accounting reference date 20 April 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
AD01 - Change of registered office address 29 February 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 03 June 2010
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 27 May 2009
363a - Annual Return 07 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 07 July 2008
AA - Annual Accounts 05 July 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 07 July 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 12 February 2004
287 - Change in situation or address of Registered Office 15 January 2004
363s - Annual Return 25 June 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 21 February 2002
225 - Change of Accounting Reference Date 21 November 2001
363s - Annual Return 04 June 2001
287 - Change in situation or address of Registered Office 29 May 2001
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
NEWINC - New incorporation documents 26 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.