About

Registered Number: 06327989
Date of Incorporation: 30/07/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: The Forge, Lydham, Bishops Castle, Shropshire, SY9 5HB

 

Based in Bishops Castle, Shropshire, J A Price Motor Engineers Ltd was registered on 30 July 2007. Price, Russel Andrew, Morgan, Richard Hugh are listed as the directors of the business. We do not know the number of employees at J A Price Motor Engineers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Russel Andrew 30 July 2007 - 1
MORGAN, Richard Hugh 30 July 2007 24 March 2016 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
MR01 - N/A 17 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 30 July 2019
AD01 - Change of registered office address 12 July 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 26 July 2016
TM01 - Termination of appointment of director 24 March 2016
TM02 - Termination of appointment of secretary 24 March 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 09 August 2012
AD01 - Change of registered office address 09 August 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 28 July 2011
AD01 - Change of registered office address 23 September 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 06 July 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 20 September 2008
AA - Annual Accounts 29 August 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
225 - Change of Accounting Reference Date 27 November 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
NEWINC - New incorporation documents 30 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.