About

Registered Number: 02328874
Date of Incorporation: 15/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: 15 Goodwood Road, Pershore, Worcestershire, WR10 2RY

 

Established in 1988, Off Highway Brakes & Controls Ltd are based in Pershore, Worcestershire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Andermark, Michael, Brown, Lisa, Ellis, Barbara Caroline, Millard, Jill Winifred, Brown, Lisa, Fisher, James Maurice, Gabriel, Glenn Roger, Jennison, Nigel, Lang, Roman Gregor, Mahendra-rajah, Prashanth, Mcgrath, Brent Patrick, Mcgrath, Brent, Mcgrath, Daniel Scott, Paul, Mary, Reynolds, Christopher John, Rogers, Gregory.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERMARK, Michael 31 August 2020 - 1
BROWN, Lisa 01 February 2016 31 August 2020 1
FISHER, James Maurice N/A 30 June 2005 1
GABRIEL, Glenn Roger 27 November 2007 04 February 2009 1
JENNISON, Nigel 01 April 2009 10 December 2012 1
LANG, Roman Gregor 31 August 2020 31 August 2020 1
MAHENDRA-RAJAH, Prashanth 01 February 2016 30 September 2017 1
MCGRATH, Brent Patrick 10 December 2012 01 February 2016 1
MCGRATH, Brent N/A 19 May 1999 1
MCGRATH, Daniel Scott N/A 15 February 2012 1
PAUL, Mary 27 November 2007 10 December 2012 1
REYNOLDS, Christopher John 01 July 2005 10 December 2012 1
ROGERS, Gregory 04 February 2009 10 December 2012 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Lisa 01 February 2016 31 August 2020 1
ELLIS, Barbara Caroline 19 October 2007 31 January 2013 1
MILLARD, Jill Winifred N/A 19 October 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 October 2020
AP01 - Appointment of director 02 October 2020
TM01 - Termination of appointment of director 09 September 2020
TM02 - Termination of appointment of secretary 09 September 2020
AP01 - Appointment of director 09 September 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 07 October 2018
DISS40 - Notice of striking-off action discontinued 22 September 2018
CS01 - N/A 21 September 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
DISS40 - Notice of striking-off action discontinued 09 January 2018
AA - Annual Accounts 08 January 2018
TM01 - Termination of appointment of director 18 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 28 June 2016
AP03 - Appointment of secretary 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
AP01 - Appointment of director 07 April 2016
AP01 - Appointment of director 07 April 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 17 July 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 18 June 2014
AUD - Auditor's letter of resignation 17 April 2014
AR01 - Annual Return 10 June 2013
AD01 - Change of registered office address 10 June 2013
AA - Annual Accounts 24 April 2013
TM02 - Termination of appointment of secretary 31 January 2013
RESOLUTIONS - N/A 14 January 2013
RESOLUTIONS - N/A 05 January 2013
CC04 - Statement of companies objects 05 January 2013
AP01 - Appointment of director 13 December 2012
CH03 - Change of particulars for secretary 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 03 May 2012
TM01 - Termination of appointment of director 15 February 2012
CERTNM - Change of name certificate 24 November 2011
CONNOT - N/A 24 November 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 15 May 2009
RESOLUTIONS - N/A 15 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
AUD - Auditor's letter of resignation 02 January 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
AA - Annual Accounts 17 September 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 05 June 2006
363s - Annual Return 05 September 2005
169 - Return by a company purchasing its own shares 05 August 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
AA - Annual Accounts 07 July 2005
RESOLUTIONS - N/A 18 October 2004
RESOLUTIONS - N/A 18 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 27 May 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 24 June 2002
AUD - Auditor's letter of resignation 31 December 2001
AA - Annual Accounts 09 October 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 21 June 2000
363s - Annual Return 11 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 10 August 1998
288c - Notice of change of directors or secretaries or in their particulars 10 August 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 13 July 1997
AA - Annual Accounts 18 April 1997
CERTNM - Change of name certificate 30 September 1996
287 - Change in situation or address of Registered Office 18 September 1996
395 - Particulars of a mortgage or charge 14 September 1996
AA - Annual Accounts 17 June 1996
363s - Annual Return 13 June 1996
363s - Annual Return 05 June 1995
AA - Annual Accounts 19 April 1995
AA - Annual Accounts 02 September 1994
363s - Annual Return 08 August 1994
363s - Annual Return 15 June 1993
AA - Annual Accounts 05 June 1993
363s - Annual Return 09 June 1992
AA - Annual Accounts 06 May 1992
AA - Annual Accounts 12 June 1991
363a - Annual Return 12 June 1991
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 June 1990
288 - N/A 24 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 May 1989
PUC 2 - N/A 27 April 1989
287 - Change in situation or address of Registered Office 19 February 1989
288 - N/A 17 January 1989
288 - N/A 17 January 1989
NEWINC - New incorporation documents 15 December 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage 09 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.