About

Registered Number: 04506459
Date of Incorporation: 08/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit 11a Mill Park Industrial Estate, Cannock, Staffordshire, WS11 7XT

 

Established in 2002, S & R Motor Bodies Ltd has its registered office in Cannock, Staffordshire, it's status is listed as "Active". Mason, Glenn, Lynch, Ian are the current directors of this organisation. We don't currently know the number of employees at this business.

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.