About

Registered Number: 04753540
Date of Incorporation: 06/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: The Counting House, High Street, Tring, Hertfordshire, HP23 5TE

 

Wendover Motor Services (2003) Ltd was registered on 06 May 2003 with its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". The current directors of Wendover Motor Services (2003) Ltd are Ludlow, Melanie, Blackburn, Stephen, Coulson, Graham Richard. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBURN, Stephen 12 May 2003 - 1
COULSON, Graham Richard 12 May 2003 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
LUDLOW, Melanie 01 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 04 April 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 09 May 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 02 June 2017
AR01 - Annual Return 08 July 2016
CH03 - Change of particulars for secretary 23 March 2016
TM02 - Termination of appointment of secretary 22 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
AP03 - Appointment of secretary 22 March 2016
AA - Annual Accounts 23 February 2016
AA01 - Change of accounting reference date 25 January 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 27 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2004
363s - Annual Return 10 June 2004
225 - Change of Accounting Reference Date 16 January 2004
288a - Notice of appointment of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
287 - Change in situation or address of Registered Office 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.