About

Registered Number: 04483525
Date of Incorporation: 11/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Midways, Freezeland Lane, Bexhill-On-Sea, East Sussex, TN39 5JD

 

Established in 2002, Peter Baker Auto Repairs Ltd has its registered office in Bexhill-On-Sea in East Sussex, it's status is listed as "Active". Baker, Bronya Mary, Baker, Craig, Baker, Justin Luke, Baker, Peter Ernest, Baker, Aarron are listed as directors of this business. Currently we aren't aware of the number of employees at the this business.

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.