About

Registered Number: 04848131
Date of Incorporation: 28/07/2003 (20 years and 10 months ago)
Company Status: Liquidation
Registered Address: 22 Gander Lane, Barlborough, Chesterfield, S43 4PZ

 

Pete Wilson Auto Electrics Ltd was established in 2003, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the company. There are 3 directors listed as Wilson, Mandy Dianne, Wilson, Peter David, Wilson, Ben Peter for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Mandy Dianne 28 July 2003 - 1
WILSON, Peter David 28 July 2003 - 1
WILSON, Ben Peter 10 November 2008 23 January 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 June 2020
RESOLUTIONS - N/A 27 May 2020
LIQ02 - N/A 27 May 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 28 April 2019
TM01 - Termination of appointment of director 01 February 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 02 July 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 31 August 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 11 August 2004
225 - Change of Accounting Reference Date 29 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.