About

Registered Number: 07297092
Date of Incorporation: 28/06/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Unit 6 1-11 Hanham Road, Kingswood, Bristol, BS15 8PW

 

Kingswood Autocare Ltd was founded on 28 June 2010, it has a status of "Active". The current directors of this business are listed as Morris, Abra, Morris, Darren Paul, Somers, Adam, Bragg, Charlotte Rosina, Froom, Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Darren Paul 28 June 2010 - 1
SOMERS, Adam 15 August 2013 - 1
FROOM, Richard 15 August 2013 04 September 2015 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Abra 15 May 2012 - 1
BRAGG, Charlotte Rosina 28 June 2010 15 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 30 June 2020
CS01 - N/A 12 August 2019
DISS40 - Notice of striking-off action discontinued 02 April 2019
AA - Annual Accounts 31 March 2019
AA - Annual Accounts 31 March 2019
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
DISS40 - Notice of striking-off action discontinued 13 July 2018
CS01 - N/A 12 July 2018
DISS16(SOAS) - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
PSC01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 31 May 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 31 March 2016
DISS40 - Notice of striking-off action discontinued 30 March 2016
AA - Annual Accounts 29 March 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
TM01 - Termination of appointment of director 18 September 2015
DISS40 - Notice of striking-off action discontinued 26 August 2015
AR01 - Annual Return 25 August 2015
DISS16(SOAS) - N/A 20 August 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 20 June 2014
AP01 - Appointment of director 15 August 2013
AP01 - Appointment of director 15 August 2013
AD01 - Change of registered office address 06 August 2013
CERTNM - Change of name certificate 25 July 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 05 September 2012
TM02 - Termination of appointment of secretary 15 May 2012
AP03 - Appointment of secretary 15 May 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AD01 - Change of registered office address 11 July 2011
NEWINC - New incorporation documents 28 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.