About

Registered Number: 03051813
Date of Incorporation: 01/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Rejel House, Murdock Road, Bedford, Bedfordshire, MK41 7PE

 

Having been setup in 1995, Rejel Automotive Ltd have registered office in Bedford, it's status is listed as "Active". 11-20 people work at this business. This business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REEDS, John 01 May 1995 - 1
SPENCER, Peter 30 July 2014 - 1
JARMIN, Mark Kenneth 01 November 2002 16 April 2007 1
MCGRATH, Steven Lewis 02 October 2006 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
BROWNING, Marilyn 30 August 2002 28 September 2012 1
REEDS, Andrea Louise 01 May 1995 30 August 2002 1
SPENCER, Peter 28 September 2012 30 July 2014 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 16 April 2015
AP01 - Appointment of director 30 July 2014
TM02 - Termination of appointment of secretary 30 July 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 11 January 2013
AP03 - Appointment of secretary 28 September 2012
TM02 - Termination of appointment of secretary 28 September 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 27 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
395 - Particulars of a mortgage or charge 20 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2007
363s - Annual Return 09 July 2007
395 - Particulars of a mortgage or charge 16 June 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
AA - Annual Accounts 12 February 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 25 January 2005
AA - Annual Accounts 24 May 2004
363s - Annual Return 19 May 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 11 March 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
395 - Particulars of a mortgage or charge 06 November 2002
395 - Particulars of a mortgage or charge 22 October 2002
287 - Change in situation or address of Registered Office 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 08 May 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 15 May 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 16 May 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 08 May 1998
AA - Annual Accounts 17 April 1998
363s - Annual Return 19 May 1997
AA - Annual Accounts 24 October 1996
RESOLUTIONS - N/A 20 October 1996
363s - Annual Return 30 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1995
288 - N/A 11 May 1995
NEWINC - New incorporation documents 01 May 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 17 July 2007 Outstanding

N/A

Debenture 13 June 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 05 November 2002 Fully Satisfied

N/A

Debenture 10 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.