About

Registered Number: 04925842
Date of Incorporation: 08/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Shorade House, Walsall Road, Cannock, Staffordshire, WS11 0HP

 

Having been setup in 2003, Shorade Accident Repair Centre Ltd has its registered office in Cannock, it's status at Companies House is "Active". We don't know the number of employees at the business. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 12 September 2019
PSC07 - N/A 12 September 2019
PSC02 - N/A 12 September 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 28 November 2017
MR04 - N/A 22 September 2017
CS01 - N/A 19 September 2017
CH01 - Change of particulars for director 15 September 2017
CH03 - Change of particulars for secretary 15 September 2017
PSC04 - N/A 15 September 2017
CH01 - Change of particulars for director 15 September 2017
PSC04 - N/A 15 September 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 15 September 2014
MR04 - N/A 07 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 16 September 2013
MR01 - N/A 19 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 29 August 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 29 September 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 26 September 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 15 September 2006
225 - Change of Accounting Reference Date 31 March 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 12 October 2005
363s - Annual Return 14 October 2004
395 - Particulars of a mortgage or charge 13 May 2004
287 - Change in situation or address of Registered Office 27 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
NEWINC - New incorporation documents 08 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2013 Fully Satisfied

N/A

Debenture 10 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.