About

Registered Number: 05009817
Date of Incorporation: 08/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Unit 7a, Weston Way Industrial Estate, Stoke Mandeville, Buckinghamshire, HP22 5GT

 

Founded in 2004, Deutsche Motor Worx Ltd has its registered office in Stoke Mandeville, Buckinghamshire, it's status in the Companies House registry is set to "Active". This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH03 - Change of particulars for secretary 21 August 2020
PSC04 - N/A 21 August 2020
CH01 - Change of particulars for director 21 August 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 21 November 2014
MR01 - N/A 01 March 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 16 January 2014
CH01 - Change of particulars for director 16 January 2014
CH03 - Change of particulars for secretary 16 January 2014
AA - Annual Accounts 16 December 2013
MR04 - N/A 27 November 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 17 November 2010
CERTNM - Change of name certificate 28 June 2010
CONNOT - N/A 28 June 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 25 January 2010
AA - Annual Accounts 24 February 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 30 January 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 05 February 2007
363a - Annual Return 10 January 2007
363a - Annual Return 25 January 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 23 March 2005
395 - Particulars of a mortgage or charge 29 October 2004
287 - Change in situation or address of Registered Office 26 August 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2004
287 - Change in situation or address of Registered Office 05 February 2004
225 - Change of Accounting Reference Date 05 February 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
NEWINC - New incorporation documents 08 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2014 Outstanding

N/A

Debenture 25 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.