About

Registered Number: 00833460
Date of Incorporation: 06/01/1965 (59 years and 3 months ago)
Company Status: Active
Registered Address: Ramsey Street Garage, Rochdale, OL16 2BX

 

Founded in 1965, Entwisle Road Motors Ltd are based in the United Kingdom, it's status at Companies House is "Active". This company has 3 directors listed as Smith, Stuart, Smith, Andrew Lawrence, Smith, Stuart Benjamin at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Andrew Lawrence 20 February 1998 - 1
SMITH, Stuart Benjamin 05 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Stuart 23 December 2010 - 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 04 October 2013
TM01 - Termination of appointment of director 21 November 2012
AR01 - Annual Return 21 November 2012
AP03 - Appointment of secretary 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
TM02 - Termination of appointment of secretary 21 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
CH01 - Change of particulars for director 03 May 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 01 October 2008
363s - Annual Return 22 April 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 03 April 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 02 June 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 19 October 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 01 June 1995
AA - Annual Accounts 31 October 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 17 March 1994
363s - Annual Return 16 March 1993
AA - Annual Accounts 27 March 1992
363a - Annual Return 27 March 1992
363a - Annual Return 27 March 1992
395 - Particulars of a mortgage or charge 06 March 1991
AA - Annual Accounts 28 November 1990
363 - Annual Return 15 November 1990
AA - Annual Accounts 14 May 1990
363 - Annual Return 31 October 1989
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 February 1989
287 - Change in situation or address of Registered Office 16 May 1988
AA - Annual Accounts 05 May 1988
363 - Annual Return 11 March 1988
363 - Annual Return 15 April 1987
363 - Annual Return 18 March 1987
AA - Annual Accounts 03 March 1987
363 - Annual Return 17 June 1986
AA - Annual Accounts 14 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 February 1991 Outstanding

N/A

Legal charge 05 March 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.