About

Registered Number: 05052129
Date of Incorporation: 23/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: LONSDALE & MARSH, 7th Floor, Cotton House, Old Hall Street, Liverpool, L3 9TX,

 

European Aftermarket Management Ltd was registered on 23 February 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZPATRICK, Carolyn Jane 15 September 2009 - 1
FITZPATRICK, Philip 23 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FITZPATRICK, Stephen Philip 23 February 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
PSC04 - N/A 02 March 2020
CH01 - Change of particulars for director 02 March 2020
CH01 - Change of particulars for director 02 March 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 02 March 2018
CH01 - Change of particulars for director 02 March 2018
CH01 - Change of particulars for director 02 March 2018
CH03 - Change of particulars for secretary 02 March 2018
PSC04 - N/A 02 March 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 29 February 2016
AD01 - Change of registered office address 11 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 06 December 2013
MISC - Miscellaneous document 26 June 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AP01 - Appointment of director 24 November 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
AA - Annual Accounts 19 July 2007
287 - Change in situation or address of Registered Office 18 July 2007
287 - Change in situation or address of Registered Office 11 April 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 03 March 2006
225 - Change of Accounting Reference Date 28 December 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 14 March 2005
225 - Change of Accounting Reference Date 15 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.