About

Registered Number: 03847007
Date of Incorporation: 23/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Radley Road Ind. Est, Abingdon, Oxon, OX14 3RY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 2001 Fully Satisfied

N/A

Debenture 12 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.