About

Registered Number: 03758830
Date of Incorporation: 26/04/1999 (25 years ago)
Company Status: Active
Registered Address: Equinox House Clifton Park Avenue, Clifton Park, Shipton Road, York, North Yorkshire, YO30 5PA

 

Having been setup in 1999, Hull Auto Club Ltd are based in York, it's status at Companies House is "Active". We do not know the number of employees at Hull Auto Club Ltd. The companies directors are listed as Austermuhle, Susan, Peace, Rosemary Jayne, Buckworth, Trevor, Summer, David Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTERMUHLE, Susan 27 November 2001 - 1
PEACE, Rosemary Jayne 14 January 2006 - 1
BUCKWORTH, Trevor 26 April 1999 27 November 2001 1
SUMMER, David Charles 26 April 1999 14 January 2006 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 08 April 2013
CH03 - Change of particulars for secretary 22 March 2013
CH01 - Change of particulars for director 22 March 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 11 April 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 07 May 2009
287 - Change in situation or address of Registered Office 23 March 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 23 May 2008
363s - Annual Return 11 May 2007
AA - Annual Accounts 15 April 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 26 May 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
287 - Change in situation or address of Registered Office 13 February 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 25 June 2004
287 - Change in situation or address of Registered Office 22 June 2004
AA - Annual Accounts 16 June 2004
288c - Notice of change of directors or secretaries or in their particulars 22 September 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 18 June 2002
363s - Annual Return 02 May 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 28 January 2001
225 - Change of Accounting Reference Date 06 October 2000
363s - Annual Return 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
287 - Change in situation or address of Registered Office 13 January 2000
288a - Notice of appointment of directors or secretaries 05 June 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
287 - Change in situation or address of Registered Office 02 May 1999
288b - Notice of resignation of directors or secretaries 01 May 1999
NEWINC - New incorporation documents 26 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.