About

Registered Number: 04161726
Date of Incorporation: 16/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 59-61 Charlotte Street St. Pauls Square, Birmingham, West Midlands, B3 1PX,

 

Having been setup in 2001, Erdington Accident Repair Centre Ltd have registered office in West Midlands, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The organisation has 4 directors listed as Robinson, Brian, Robinson, Wendy, Darrow, Roger, Tisdale, Joanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Brian 16 February 2001 - 1
ROBINSON, Wendy 05 October 2016 - 1
DARROW, Roger 16 February 2001 31 August 2016 1
TISDALE, Joanne 16 February 2001 15 September 2009 1

Filing History

Document Type Date
MR01 - N/A 09 April 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 04 December 2019
MR04 - N/A 24 September 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 21 December 2017
MR01 - N/A 18 December 2017
MR04 - N/A 05 December 2017
MR04 - N/A 05 December 2017
MR01 - N/A 04 August 2017
CH01 - Change of particulars for director 02 August 2017
CH01 - Change of particulars for director 02 August 2017
AD01 - Change of registered office address 02 August 2017
DISS40 - Notice of striking-off action discontinued 13 May 2017
CS01 - N/A 10 May 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AA - Annual Accounts 07 December 2016
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 15 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 10 December 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2013
AR01 - Annual Return 20 February 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 15 December 2010
MG01 - Particulars of a mortgage or charge 24 September 2010
MG01 - Particulars of a mortgage or charge 24 September 2010
AR01 - Annual Return 19 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 29 January 2010
288b - Notice of resignation of directors or secretaries 28 September 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 05 April 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 20 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2005
363s - Annual Return 24 February 2005
395 - Particulars of a mortgage or charge 27 October 2004
395 - Particulars of a mortgage or charge 05 October 2004
RESOLUTIONS - N/A 21 September 2004
MEM/ARTS - N/A 21 September 2004
AA - Annual Accounts 07 July 2004
363a - Annual Return 20 February 2004
288c - Notice of change of directors or secretaries or in their particulars 20 February 2004
AA - Annual Accounts 08 July 2003
363a - Annual Return 01 March 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 26 February 2002
395 - Particulars of a mortgage or charge 11 December 2001
395 - Particulars of a mortgage or charge 11 April 2001
225 - Change of Accounting Reference Date 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
RESOLUTIONS - N/A 29 March 2001
RESOLUTIONS - N/A 29 March 2001
RESOLUTIONS - N/A 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
287 - Change in situation or address of Registered Office 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
NEWINC - New incorporation documents 16 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2020 Outstanding

N/A

A registered charge 08 December 2017 Outstanding

N/A

A registered charge 01 August 2017 Fully Satisfied

N/A

Mortgage 28 January 2013 Outstanding

N/A

Debenture 17 January 2013 Outstanding

N/A

Mortgage 23 September 2010 Fully Satisfied

N/A

Mortgage 23 September 2010 Fully Satisfied

N/A

Legal charge 26 October 2004 Fully Satisfied

N/A

Debenture 30 September 2004 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 07 December 2001 Fully Satisfied

N/A

Debenture 30 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.