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.
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 |
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 |
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 |