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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRICE, Russel Andrew | 30 July 2007 | - | 1 |
MORGAN, Richard Hugh | 30 July 2007 | 24 March 2016 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 June 2020 | Outstanding |
N/A |