About

Registered Number: 04775378
Date of Incorporation: 23/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Main Road, North Tuddenham, Dereham, Norfolk, NR20 3DE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.