About

Registered Number: 04506459
Date of Incorporation: 08/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Unit 11a Mill Park Industrial Estate, Cannock, Staffordshire, WS11 7XT

 

Founded in 2002, S & R Motor Bodies Ltd are based in Cannock, Staffordshire, it has a status of "Active". We do not know the number of employees at this organisation. There are 2 directors listed as Mason, Glenn, Lynch, Ian for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Glenn 13 August 2002 - 1
LYNCH, Ian 01 July 2004 21 November 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 August 2020
CS01 - N/A 28 August 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 24 March 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 10 September 2015
AD01 - Change of registered office address 10 September 2015
MR04 - N/A 03 February 2015
MR05 - N/A 07 January 2015
AA - Annual Accounts 08 December 2014
MR01 - N/A 24 November 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 21 August 2013
CH01 - Change of particulars for director 21 August 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 30 August 2012
CH01 - Change of particulars for director 30 August 2012
AD01 - Change of registered office address 30 August 2012
AD01 - Change of registered office address 30 August 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 01 May 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 November 2008
363a - Annual Return 31 October 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 01 April 2005
288a - Notice of appointment of directors or secretaries 22 September 2004
363s - Annual Return 17 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 09 September 2003
395 - Particulars of a mortgage or charge 02 April 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
287 - Change in situation or address of Registered Office 12 February 2003
NEWINC - New incorporation documents 08 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2014 Outstanding

N/A

Debenture 25 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.