About

Registered Number: 03935867
Date of Incorporation: 29/02/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: C/O Westell Accountants 3 Bradfield Court Drayton Mill, Milton Road Drayton, Abingdon, Oxon, OX14 4EF,

 

Founded in 2000, Second 2 None Vehicle Repairs Ltd are based in Abingdon. We don't know the number of employees at the business. The companies directors are Hopgood, Robert Michael, Hopgood, Linda, Hopgood, Susan Jane, Hopgood, Susan Jayne, White, Leigh Catherine, Hopgood, Robert Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPGOOD, Robert Michael 03 April 2018 - 1
HOPGOOD, Robert Michael 01 August 2000 03 April 2018 1
Secretary Name Appointed Resigned Total Appointments
HOPGOOD, Linda 28 March 2009 05 April 2013 1
HOPGOOD, Susan Jane 31 March 2006 28 February 2009 1
HOPGOOD, Susan Jayne 01 August 2000 01 October 2005 1
WHITE, Leigh Catherine 01 October 2005 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 22 November 2018
AD01 - Change of registered office address 27 April 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
AD01 - Change of registered office address 03 April 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 27 September 2013
TM02 - Termination of appointment of secretary 30 May 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 27 February 2010
288a - Notice of appointment of directors or secretaries 01 June 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 19 January 2006
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
363s - Annual Return 10 June 2005
288c - Notice of change of directors or secretaries or in their particulars 26 May 2005
287 - Change in situation or address of Registered Office 26 May 2005
287 - Change in situation or address of Registered Office 13 May 2005
363s - Annual Return 13 May 2005
287 - Change in situation or address of Registered Office 13 May 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 27 February 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 09 November 2001
395 - Particulars of a mortgage or charge 31 March 2001
363s - Annual Return 20 March 2001
288b - Notice of resignation of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
225 - Change of Accounting Reference Date 29 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
NEWINC - New incorporation documents 29 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.