Based in Oxon, E Brand Automotive Ltd was registered on 23 September 1999, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Kingham, Marc Richard, Kingham-morris, Margaret Elaine, Morris, Barry Richard for this organisation. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KINGHAM, Marc Richard | 12 May 2014 | - | 1 |
KINGHAM-MORRIS, Margaret Elaine | 23 September 1999 | 01 September 2018 | 1 |
MORRIS, Barry Richard | 23 September 1999 | 10 April 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
AA - Annual Accounts | 04 May 2020 | |
CS01 - N/A | 01 October 2019 | |
AA - Annual Accounts | 27 November 2018 | |
CS01 - N/A | 03 October 2018 | |
TM01 - Termination of appointment of director | 14 September 2018 | |
PSC07 - N/A | 14 September 2018 | |
AA - Annual Accounts | 21 February 2018 | |
CS01 - N/A | 03 October 2017 | |
AA - Annual Accounts | 10 June 2017 | |
CS01 - N/A | 27 September 2016 | |
AA - Annual Accounts | 24 February 2016 | |
AR01 - Annual Return | 13 October 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 14 October 2014 | |
AP01 - Appointment of director | 13 May 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 10 January 2013 | |
AR01 - Annual Return | 28 September 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AR01 - Annual Return | 26 September 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
AA - Annual Accounts | 09 April 2010 | |
363a - Annual Return | 29 September 2009 | |
288b - Notice of resignation of directors or secretaries | 29 September 2009 | |
288b - Notice of resignation of directors or secretaries | 22 May 2009 | |
AA - Annual Accounts | 07 May 2009 | |
363a - Annual Return | 29 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2008 | |
AA - Annual Accounts | 18 April 2008 | |
363a - Annual Return | 05 October 2007 | |
AA - Annual Accounts | 18 June 2007 | |
363a - Annual Return | 19 October 2006 | |
AA - Annual Accounts | 13 June 2006 | |
287 - Change in situation or address of Registered Office | 20 April 2006 | |
363s - Annual Return | 30 September 2005 | |
AA - Annual Accounts | 20 July 2005 | |
363s - Annual Return | 30 September 2004 | |
AA - Annual Accounts | 26 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 2004 | |
363s - Annual Return | 19 November 2003 | |
AA - Annual Accounts | 07 July 2003 | |
363s - Annual Return | 26 September 2002 | |
AA - Annual Accounts | 16 May 2002 | |
363s - Annual Return | 30 October 2001 | |
395 - Particulars of a mortgage or charge | 19 October 2001 | |
AAMD - Amended Accounts | 17 September 2001 | |
AA - Annual Accounts | 29 July 2001 | |
363s - Annual Return | 07 November 2000 | |
395 - Particulars of a mortgage or charge | 15 October 1999 | |
287 - Change in situation or address of Registered Office | 24 September 1999 | |
288b - Notice of resignation of directors or secretaries | 24 September 1999 | |
288b - Notice of resignation of directors or secretaries | 24 September 1999 | |
288a - Notice of appointment of directors or secretaries | 24 September 1999 | |
288a - Notice of appointment of directors or secretaries | 24 September 1999 | |
NEWINC - New incorporation documents | 23 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 October 2001 | Fully Satisfied |
N/A |
Debenture | 12 October 1999 | Outstanding |
N/A |