About

Registered Number: 03845444
Date of Incorporation: 21/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Duke Street Garage, Duke Street, Rochdale, Lancashire, OL12 0LT

 

Duke Street Autopoint Ltd was founded on 21 September 1999 with its registered office in Lancashire. Currently we aren't aware of the number of employees at the the business. The organisation has 2 directors listed as Crisci, Luciano Nello Picariello, Crisci, Susan Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRISCI, Luciano Nello Picariello 28 September 1999 - 1
CRISCI, Susan Elizabeth 28 September 1999 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 23 September 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 21 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 20 September 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 18 July 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 21 September 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 11 July 2011
MG01 - Particulars of a mortgage or charge 22 December 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 23 July 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 29 September 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 17 September 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 20 October 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 27 August 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 09 October 2000
225 - Change of Accounting Reference Date 24 February 2000
CERTNM - Change of name certificate 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
287 - Change in situation or address of Registered Office 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
RESOLUTIONS - N/A 01 October 1999
MEM/ARTS - N/A 01 October 1999
NEWINC - New incorporation documents 21 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.