About

Registered Number: 04880207
Date of Incorporation: 28/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 94 Raleigh Way, Peterborough, PE3 7LA,

 

Owen Brown Auto Repair Ltd was founded on 28 August 2003 and are based in Peterborough. The current directors of the company are listed as Brown, Julia Geraldine, Hussain, Amjad, Brown, Owen William Boris, Hussain, Amjad, Hussain, Mushtaq at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Owen William Boris 28 August 2003 01 March 2012 1
HUSSAIN, Amjad 01 March 2012 09 January 2018 1
HUSSAIN, Mushtaq 01 March 2012 05 February 2013 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Julia Geraldine 28 August 2003 01 March 2012 1
HUSSAIN, Amjad 01 March 2012 05 February 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 August 2020
DISS16(SOAS) - N/A 09 July 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 21 February 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 11 September 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 05 June 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 04 September 2013
TM02 - Termination of appointment of secretary 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
AA01 - Change of accounting reference date 20 December 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 11 July 2012
AP01 - Appointment of director 21 March 2012
AP01 - Appointment of director 21 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2012
TM02 - Termination of appointment of secretary 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
AP03 - Appointment of secretary 15 March 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 19 August 2010
AA - Annual Accounts 11 October 2009
AAMD - Amended Accounts 11 October 2009
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
287 - Change in situation or address of Registered Office 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 04 September 2008
395 - Particulars of a mortgage or charge 14 August 2008
395 - Particulars of a mortgage or charge 02 August 2008
AA - Annual Accounts 27 April 2007
287 - Change in situation or address of Registered Office 14 December 2006
395 - Particulars of a mortgage or charge 07 November 2006
363s - Annual Return 21 September 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 13 April 2005
287 - Change in situation or address of Registered Office 26 January 2005
225 - Change of Accounting Reference Date 20 December 2004
363s - Annual Return 13 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2003
CERTNM - Change of name certificate 22 December 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 August 2008 Fully Satisfied

N/A

Debenture 31 July 2008 Outstanding

N/A

Rent deposit deed 25 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.