About

Registered Number: 06850798
Date of Incorporation: 18/03/2009 (16 years ago)
Company Status: Active
Registered Address: C/O Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

 

Having been setup in 2009, Halfords Autocentres Developments Ltd are based in Redditch in Worcestershire, it's status is listed as "Active". There are 4 directors listed for the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'GORMAN, Timothy Joseph Gerard 18 January 2016 - 1
HENDERSON, Charles Alexander 18 February 2010 06 June 2014 1
RICHARDS, Justin Mark 06 June 2014 11 December 2015 1
TYRRELL, Helen 11 December 2015 18 January 2016 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 01 November 2019
CH01 - Change of particulars for director 18 October 2019
PSC04 - N/A 07 August 2019
PSC01 - N/A 07 August 2019
PSC01 - N/A 05 August 2019
PSC07 - N/A 05 August 2019
PSC07 - N/A 05 August 2019
PSC01 - N/A 05 August 2019
CS01 - N/A 29 March 2019
TM01 - Termination of appointment of director 06 November 2018
AP01 - Appointment of director 05 November 2018
AA - Annual Accounts 14 August 2018
AP01 - Appointment of director 10 August 2018
TM01 - Termination of appointment of director 06 August 2018
CS01 - N/A 29 March 2018
PSC07 - N/A 27 March 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 24 March 2016
TM02 - Termination of appointment of secretary 25 January 2016
AP03 - Appointment of secretary 25 January 2016
TM02 - Termination of appointment of secretary 11 December 2015
AP03 - Appointment of secretary 11 December 2015
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 04 September 2014
AP03 - Appointment of secretary 10 June 2014
TM02 - Termination of appointment of secretary 10 June 2014
AR01 - Annual Return 22 April 2014
TM01 - Termination of appointment of director 02 April 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 26 November 2013
TM01 - Termination of appointment of director 15 October 2013
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 14 August 2012
TM01 - Termination of appointment of director 13 August 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 20 December 2011
TM01 - Termination of appointment of director 12 October 2011
AP01 - Appointment of director 06 October 2011
AR01 - Annual Return 13 April 2011
CERTNM - Change of name certificate 16 February 2011
CONNOT - N/A 16 February 2011
AP01 - Appointment of director 10 December 2010
TM01 - Termination of appointment of director 10 December 2010
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 16 April 2010
AA01 - Change of accounting reference date 25 February 2010
AD01 - Change of registered office address 25 February 2010
AP03 - Appointment of secretary 25 February 2010
AP01 - Appointment of director 25 February 2010
TM02 - Termination of appointment of secretary 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
287 - Change in situation or address of Registered Office 17 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
225 - Change of Accounting Reference Date 07 April 2009
MEM/ARTS - N/A 27 March 2009
CERTNM - Change of name certificate 25 March 2009
NEWINC - New incorporation documents 18 March 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 17 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.