About

Registered Number: 03592351
Date of Incorporation: 03/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Unita Princess Street, Bedminster, Bristol, BS3 4AG

 

S & B Automotive Academy Ltd was registered on 03 July 1998, it's status in the Companies House registry is set to "Active". Allen, Anthony Peter Archibald, Greenfield, Mark Gregg, Harford, Paul Roderic, Lovelace, Peter Henry, Newby, Michael, Patterson, Justin, Sanders, Andrew John are listed as the directors of the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Anthony Peter Archibald 01 June 2008 09 September 2008 1
GREENFIELD, Mark Gregg 13 September 2005 08 April 2008 1
HARFORD, Paul Roderic 03 July 1998 09 December 2014 1
LOVELACE, Peter Henry 03 July 1998 01 September 2000 1
NEWBY, Michael 15 February 2000 21 December 2004 1
PATTERSON, Justin 01 February 2007 24 October 2017 1
SANDERS, Andrew John 15 February 2000 02 July 2004 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 14 February 2018
TM01 - Termination of appointment of director 06 November 2017
TM02 - Termination of appointment of secretary 06 November 2017
CS01 - N/A 04 July 2017
CH01 - Change of particulars for director 23 May 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 21 January 2016
CH03 - Change of particulars for secretary 20 January 2016
CH01 - Change of particulars for director 20 January 2016
AP01 - Appointment of director 06 January 2016
AR01 - Annual Return 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 21 July 2014
MR05 - N/A 14 January 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 27 July 2011
AD01 - Change of registered office address 27 July 2011
RESOLUTIONS - N/A 02 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 04 May 2010
288a - Notice of appointment of directors or secretaries 31 July 2009
CERTNM - Change of name certificate 30 July 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 05 May 2009
395 - Particulars of a mortgage or charge 21 February 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 21 August 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
AA - Annual Accounts 28 May 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
363a - Annual Return 11 October 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 18 May 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
395 - Particulars of a mortgage or charge 20 October 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 22 August 2005
RESOLUTIONS - N/A 04 March 2005
RESOLUTIONS - N/A 04 March 2005
MEM/ARTS - N/A 04 March 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
AA - Annual Accounts 10 November 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
363s - Annual Return 07 July 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 03 February 2003
225 - Change of Accounting Reference Date 03 February 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 04 January 2001
AA - Annual Accounts 15 August 2000
AA - Annual Accounts 15 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
363s - Annual Return 05 July 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
225 - Change of Accounting Reference Date 29 March 2000
287 - Change in situation or address of Registered Office 29 March 2000
363a - Annual Return 23 September 1999
287 - Change in situation or address of Registered Office 09 March 1999
395 - Particulars of a mortgage or charge 18 February 1999
288a - Notice of appointment of directors or secretaries 07 September 1998
RESOLUTIONS - N/A 08 July 1998
RESOLUTIONS - N/A 08 July 1998
RESOLUTIONS - N/A 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
NEWINC - New incorporation documents 03 July 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 03 February 2009 Outstanding

N/A

Guarantee & debenture 06 October 2005 Outstanding

N/A

Debenture 10 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.