About

Registered Number: 05365816
Date of Incorporation: 15/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Great Barr Auto Recovery Ltd, Paper Mill End, Birmingham, West Midlands, B44 8NH

 

Having been setup in 2005, Great Barr Auto Recovery Ltd has its registered office in Birmingham, West Midlands, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NANDRA, Amar 02 March 2018 - 1
LALLY, Jagiro 15 February 2005 18 August 2006 1
NANDRA, Kulvinder Kaur 18 August 2006 28 February 2018 1
NANDRA, Manjit 15 February 2005 28 February 2018 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 21 June 2018
CH01 - Change of particulars for director 06 March 2018
CS01 - N/A 05 March 2018
AP01 - Appointment of director 05 March 2018
CH01 - Change of particulars for director 02 March 2018
AA - Annual Accounts 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 06 March 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 22 March 2016
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 30 March 2015
AR01 - Annual Return 08 April 2014
AD01 - Change of registered office address 08 April 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH03 - Change of particulars for secretary 09 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 06 May 2011
AA - Annual Accounts 28 April 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
AA - Annual Accounts 20 March 2007
363a - Annual Return 07 March 2007
225 - Change of Accounting Reference Date 23 November 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
363a - Annual Return 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
287 - Change in situation or address of Registered Office 19 July 2005
395 - Particulars of a mortgage or charge 15 July 2005
395 - Particulars of a mortgage or charge 15 July 2005
395 - Particulars of a mortgage or charge 09 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 July 2005 Outstanding

N/A

Legal charge 11 July 2005 Outstanding

N/A

Debenture 30 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.