About

Registered Number: 04848141
Date of Incorporation: 28/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit 9, Northgate, White Lund, Industrial Estate Morecambe, Lancashire, LA3 3AY

 

Ken Allen Autowreckers Ltd was registered on 28 July 2003 and has its registered office in Industrial Estate Morecambe in Lancashire, it's status is listed as "Active". There are 4 directors listed for Ken Allen Autowreckers Ltd in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Cynthia Margaret 28 July 2003 - 1
ALLEN, Kenneth William 28 July 2003 - 1
TATTERSALL, Deborah 12 September 2011 - 1
Secretary Name Appointed Resigned Total Appointments
TATTERSALL, Deborah 28 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 07 August 2017
AAMD - Amended Accounts 23 June 2017
AA - Annual Accounts 13 April 2017
CH01 - Change of particulars for director 02 November 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 22 March 2012
MG01 - Particulars of a mortgage or charge 18 October 2011
SH01 - Return of Allotment of shares 12 September 2011
AP01 - Appointment of director 12 September 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 30 August 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 30 August 2005
395 - Particulars of a mortgage or charge 08 April 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2004
288b - Notice of resignation of directors or secretaries 07 August 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 October 2011 Outstanding

N/A

Debenture 30 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.