About

Registered Number: 04483525
Date of Incorporation: 11/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Midways, Freezeland Lane, Bexhill-On-Sea, East Sussex, TN39 5JD

 

Having been setup in 2002, Peter Baker Auto Repairs Ltd are based in Bexhill-On-Sea, East Sussex, it's status is listed as "Active". There are 5 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Bronya Mary 11 July 2002 - 1
BAKER, Craig 10 July 2016 - 1
BAKER, Justin Luke 01 July 2019 - 1
BAKER, Peter Ernest 11 July 2002 - 1
BAKER, Aarron 10 July 2016 31 August 2017 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 10 July 2019
AP01 - Appointment of director 10 July 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 27 December 2017
TM01 - Termination of appointment of director 10 September 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 02 December 2016
AP01 - Appointment of director 10 August 2016
AP01 - Appointment of director 10 August 2016
CS01 - N/A 09 July 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 05 July 2015
AA - Annual Accounts 22 November 2014
AD01 - Change of registered office address 28 July 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 23 December 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 20 August 2011
AR01 - Annual Return 09 July 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 12 July 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 17 July 2008
287 - Change in situation or address of Registered Office 28 January 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2002
225 - Change of Accounting Reference Date 05 September 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
NEWINC - New incorporation documents 11 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.