About

Registered Number: 04899141
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 1623 Warwick Road, Knowle, Solihull, B93 9LF,

 

Martini Vehicle Recovery Ltd was registered on 15 September 2003 with its registered office in Solihull, it's status in the Companies House registry is set to "Active". The current directors of this business are Jolliffe, Andrew George, Jolliffe, Lucy Thelma, Keeley, Michael Paul Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOLLIFFE, Andrew George 15 September 2003 - 1
JOLLIFFE, Lucy Thelma 15 September 2003 30 June 2017 1
KEELEY, Michael Paul Brian 19 March 2012 30 June 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 May 2020
TM01 - Termination of appointment of director 12 May 2020
AA - Annual Accounts 13 January 2020
CH01 - Change of particulars for director 30 September 2019
CS01 - N/A 27 September 2019
PSC04 - N/A 27 September 2019
CH01 - Change of particulars for director 27 September 2019
PSC04 - N/A 27 September 2019
AD01 - Change of registered office address 04 July 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 26 September 2018
CH01 - Change of particulars for director 26 September 2018
AP01 - Appointment of director 06 April 2018
AP01 - Appointment of director 06 April 2018
AA - Annual Accounts 19 March 2018
AD01 - Change of registered office address 20 October 2017
PSC04 - N/A 18 October 2017
PSC04 - N/A 18 October 2017
CH01 - Change of particulars for director 18 October 2017
CS01 - N/A 21 September 2017
AA01 - Change of accounting reference date 21 September 2017
TM01 - Termination of appointment of director 31 August 2017
TM01 - Termination of appointment of director 30 August 2017
TM02 - Termination of appointment of secretary 30 August 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 22 August 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 21 September 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 22 September 2009
363a - Annual Return 29 September 2008
AAMD - Amended Accounts 17 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 26 October 2006
RESOLUTIONS - N/A 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
123 - Notice of increase in nominal capital 17 October 2006
363a - Annual Return 06 October 2005
225 - Change of Accounting Reference Date 13 January 2005
AA - Annual Accounts 15 December 2004
225 - Change of Accounting Reference Date 15 December 2004
363a - Annual Return 30 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 21 September 2003
288b - Notice of resignation of directors or secretaries 21 September 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.