About

Registered Number: 05164768
Date of Incorporation: 28/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Unit 42 Unit 42 Edison Road, Rabans Lane Industrial Estate, Aylesbury, Bucks, HP19 8TE

 

The Aylesbury Youth Motor Project Ltd was founded on 28 June 2004 and are based in Bucks. We don't know the number of employees at The Aylesbury Youth Motor Project Ltd. The current directors of this business are listed as Forbes, Stuart, Williams, Lewis John, Colonel, Huxley, Andrew, Lewis, Peter Alan, Paine, Brian Henry, Thomas, Andrew David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORBES, Stuart 20 March 2014 - 1
WILLIAMS, Lewis John, Colonel 20 March 2014 - 1
HUXLEY, Andrew 28 June 2004 31 December 2005 1
LEWIS, Peter Alan 16 March 2010 31 January 2014 1
PAINE, Brian Henry 28 June 2004 18 August 2010 1
THOMAS, Andrew David 21 June 2009 18 August 2010 1

Filing History

Document Type Date
CS01 - N/A 10 May 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 26 May 2015
AD01 - Change of registered office address 26 May 2015
AR01 - Annual Return 28 May 2014
AP01 - Appointment of director 28 May 2014
AP01 - Appointment of director 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AA - Annual Accounts 26 January 2011
TM02 - Termination of appointment of secretary 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
AR01 - Annual Return 10 May 2010
TM01 - Termination of appointment of director 01 April 2010
AA - Annual Accounts 28 January 2010
TM01 - Termination of appointment of director 25 January 2010
AP01 - Appointment of director 08 October 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 20 February 2009
287 - Change in situation or address of Registered Office 02 January 2009
MEM/ARTS - N/A 20 November 2008
CERTNM - Change of name certificate 10 November 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 05 July 2006
287 - Change in situation or address of Registered Office 21 April 2006
225 - Change of Accounting Reference Date 20 April 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
363s - Annual Return 04 July 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
NEWINC - New incorporation documents 28 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.