About

Registered Number: 03379223
Date of Incorporation: 30/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Lookers House 3 Etchells Road, West Timperley, Altrincham, WA14 5XS,

 

Having been setup in 1997, Lookers Birmingham Ltd are based in Altrincham, it's status at Companies House is "Active". Kenny, Philip John, Gregson, Robin Anthony, Mcminn, Nigel John, Certagent Limited are listed as directors of this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMINN, Nigel John 16 July 2018 31 December 2019 1
CERTAGENT LIMITED 30 May 1997 09 June 1997 1
Secretary Name Appointed Resigned Total Appointments
KENNY, Philip John 20 December 2019 - 1
GREGSON, Robin Anthony 31 December 2009 05 July 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
TM01 - Termination of appointment of director 09 July 2020
RP04CS01 - N/A 25 June 2020
RP04CS01 - N/A 23 June 2020
CS01 - N/A 02 June 2020
TM02 - Termination of appointment of secretary 27 April 2020
TM01 - Termination of appointment of director 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
AP01 - Appointment of director 14 February 2020
AP03 - Appointment of secretary 14 January 2020
CH01 - Change of particulars for director 17 December 2019
AA - Annual Accounts 11 October 2019
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 17 July 2019
CS01 - N/A 06 June 2019
TM01 - Termination of appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
PSC02 - N/A 30 October 2018
PSC07 - N/A 30 October 2018
AP01 - Appointment of director 13 August 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 12 June 2018
PSC05 - N/A 20 February 2018
AD01 - Change of registered office address 11 December 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 30 May 2014
AP01 - Appointment of director 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 30 May 2012
RESOLUTIONS - N/A 08 December 2011
AP01 - Appointment of director 20 October 2011
TM01 - Termination of appointment of director 11 July 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 11 May 2011
CH03 - Change of particulars for secretary 13 April 2011
CH01 - Change of particulars for director 12 April 2011
CH01 - Change of particulars for director 11 April 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 08 June 2010
MG01 - Particulars of a mortgage or charge 04 May 2010
AP03 - Appointment of secretary 09 February 2010
AP01 - Appointment of director 05 February 2010
TM02 - Termination of appointment of secretary 05 February 2010
TM01 - Termination of appointment of director 07 October 2009
AA - Annual Accounts 07 July 2009
395 - Particulars of a mortgage or charge 03 July 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
AA - Annual Accounts 15 September 2008
363s - Annual Return 12 August 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 12 June 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
AUD - Auditor's letter of resignation 10 November 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 02 July 2005
363s - Annual Return 25 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2005
RESOLUTIONS - N/A 08 November 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 23 May 2003
225 - Change of Accounting Reference Date 25 March 2003
AA - Annual Accounts 06 January 2003
CERTNM - Change of name certificate 15 November 2002
363s - Annual Return 21 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
RESOLUTIONS - N/A 16 May 2002
RESOLUTIONS - N/A 16 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2002
123 - Notice of increase in nominal capital 16 May 2002
225 - Change of Accounting Reference Date 08 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
287 - Change in situation or address of Registered Office 04 March 2002
395 - Particulars of a mortgage or charge 01 March 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
363s - Annual Return 13 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
AA - Annual Accounts 10 August 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 23 July 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 26 June 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 April 1998
88(2)P - N/A 20 April 1998
225 - Change of Accounting Reference Date 31 March 1998
RESOLUTIONS - N/A 25 March 1998
RESOLUTIONS - N/A 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1998
123 - Notice of increase in nominal capital 25 March 1998
RESOLUTIONS - N/A 08 September 1997
RESOLUTIONS - N/A 08 September 1997
RESOLUTIONS - N/A 08 September 1997
395 - Particulars of a mortgage or charge 02 August 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
395 - Particulars of a mortgage or charge 20 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
NEWINC - New incorporation documents 30 May 1997

Mortgages & Charges

Description Date Status Charge by
Supplemental mortgage 21 April 2010 Outstanding

N/A

Security accession deed in respect of a debenture dated 29 may 2009 and 25 June 2009 Outstanding

N/A

Debenture 19 February 2002 Outstanding

N/A

Debenture 01 August 1997 Fully Satisfied

N/A

Debenture 09 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.