About

Registered Number: 04161085
Date of Incorporation: 15/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS

 

Founded in 2001, Flitwick Motors (Repairs) Ltd has its registered office in Dunstable, Bedfordshire, it has a status of "Active". The company has 2 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Matthew John 15 February 2002 - 1
DAVIES, Stephanie 15 February 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 10 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 31 December 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 08 April 2017
CH04 - Change of particulars for corporate secretary 08 April 2017
AA - Annual Accounts 21 July 2016
CH01 - Change of particulars for director 10 June 2016
CH01 - Change of particulars for director 10 June 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 29 September 2014
DISS40 - Notice of striking-off action discontinued 27 September 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 03 March 2014
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 22 February 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH04 - Change of particulars for corporate secretary 22 March 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 04 March 2009
363a - Annual Return 03 March 2008
AA - Annual Accounts 29 February 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 23 February 2007
363a - Annual Return 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 25 February 2005
AA - Annual Accounts 05 February 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
363a - Annual Return 26 March 2004
287 - Change in situation or address of Registered Office 16 March 2004
AA - Annual Accounts 06 February 2004
CERTNM - Change of name certificate 14 May 2003
363a - Annual Return 25 March 2003
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2002
AA - Annual Accounts 11 October 2002
DISS40 - Notice of striking-off action discontinued 08 October 2002
363a - Annual Return 07 October 2002
225 - Change of Accounting Reference Date 06 October 2002
GAZ1 - First notification of strike-off action in London Gazette 06 August 2002
NEWINC - New incorporation documents 15 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.