Founded in 2003, North Tuddenham Garage Recovery Ltd have registered office in Dereham in Norfolk, it's status in the Companies House registry is set to "Active". The organisation has 3 directors. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SKIPPER, Diana Louise | 31 January 2008 | - | 1 |
SKIPPER, Terry | 23 May 2003 | - | 1 |
SMITHSON, Trevor Rodney | 23 May 2003 | 31 January 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 24 March 2020 | |
CS01 - N/A | 04 June 2019 | |
PSC01 - N/A | 04 June 2019 | |
AA - Annual Accounts | 23 April 2019 | |
TM02 - Termination of appointment of secretary | 25 February 2019 | |
AD01 - Change of registered office address | 25 February 2019 | |
CS01 - N/A | 23 May 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 31 May 2017 | |
AA - Annual Accounts | 28 April 2017 | |
AR01 - Annual Return | 14 June 2016 | |
AA - Annual Accounts | 30 April 2016 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 29 May 2013 | |
CH01 - Change of particulars for director | 29 May 2013 | |
CH01 - Change of particulars for director | 29 May 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 29 May 2012 | |
CH01 - Change of particulars for director | 29 May 2012 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 03 June 2011 | |
AA - Annual Accounts | 29 April 2011 | |
AR01 - Annual Return | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AA - Annual Accounts | 30 April 2010 | |
363a - Annual Return | 22 July 2009 | |
395 - Particulars of a mortgage or charge | 15 July 2009 | |
AA - Annual Accounts | 22 May 2009 | |
363a - Annual Return | 19 September 2008 | |
288a - Notice of appointment of directors or secretaries | 12 March 2008 | |
288a - Notice of appointment of directors or secretaries | 03 March 2008 | |
288b - Notice of resignation of directors or secretaries | 03 March 2008 | |
AA - Annual Accounts | 19 December 2007 | |
363s - Annual Return | 22 June 2007 | |
AA - Annual Accounts | 04 June 2007 | |
363s - Annual Return | 22 June 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363s - Annual Return | 14 June 2005 | |
AA - Annual Accounts | 30 March 2005 | |
RESOLUTIONS - N/A | 22 October 2004 | |
RESOLUTIONS - N/A | 22 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 October 2004 | |
363s - Annual Return | 19 July 2004 | |
287 - Change in situation or address of Registered Office | 27 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 July 2003 | |
225 - Change of Accounting Reference Date | 31 July 2003 | |
288b - Notice of resignation of directors or secretaries | 17 July 2003 | |
288b - Notice of resignation of directors or secretaries | 17 July 2003 | |
288a - Notice of appointment of directors or secretaries | 17 July 2003 | |
288a - Notice of appointment of directors or secretaries | 17 July 2003 | |
NEWINC - New incorporation documents | 23 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 July 2009 | Outstanding |
N/A |