-
ATHERTON CAR SAFETY CENTRE LIMITED - Unit 4, Atherton Industrial Centre, Bolton Road, Atherton, United Kingdom
Company Information
- Company registration number
- 05724929
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 4
- Atherton Industrial Centre
- Bolton Road
- Atherton
- Manchester
- M46 9RB Unit 4, Atherton Industrial Centre, Bolton Road, Atherton, Manchester, M46 9RB UK
Management
- Managing Directors
- CHRISTOPHER MADDISON WHITEHEAD
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-02-28
- Age Of Company 2006-02-28 18 years
- SIC/NACE
- 45200 - Maintenance and repair of motor vehicles
Ownership
- Beneficial Owners
- Mr Christopher Maddison Whitehead
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2016-12-31
- Last Date: 2015-03-31
- Last Return Made Up To:
- 2012-02-28
-
ATHERTON CAR SAFETY CENTRE LIMITED Company Description
- ATHERTON CAR SAFETY CENTRE LIMITED is a ltd registered in United Kingdom with the Company reg no 05724929. Its current trading status is "live". It was registered 2006-02-28. It has declared SIC or NACE codes as "45200 - Maintenance and repair of motor vehicles". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-02-28.It can be contacted at Unit 4 .
Get ATHERTON CAR SAFETY CENTRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Atherton Car Safety Centre Limited - Unit 4, Atherton Industrial Centre, Bolton Road, Atherton, United Kingdom
- 2006-02-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ATHERTON CAR SAFETY CENTRE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
28/02/16 FULL LIST (2016-03-04) - AR01
keyboard_arrow_right 2015
-
28/02/15 FULL LIST (2015-03-03) - AR01
-
31/03/15 TOTAL EXEMPTION SMALL (2015-10-28) - AA
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-12-12) - AA
-
28/02/14 FULL LIST (2014-03-04) - AR01
keyboard_arrow_right 2013
-
31/03/13 TOTAL EXEMPTION SMALL (2013-09-30) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MADDISON WHITEHEAD / 01/04/2012 (2013-04-09) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MADDISON WHITEHEAD / 01/04/2013 (2013-04-09) - CH01
-
28/02/13 FULL LIST (2013-04-09) - AR01
-
APPOINTMENT TERMINATED, SECRETARY SUSAN WHITEHEAD (2013-04-09) - TM02
-
31/03/12 TOTAL EXEMPTION SMALL (2013-01-06) - AA
keyboard_arrow_right 2012
-
28/02/12 FULL LIST (2012-03-09) - AR01
keyboard_arrow_right 2011
-
31/03/11 TOTAL EXEMPTION SMALL (2011-12-28) - AA
-
28/02/11 FULL LIST (2011-03-11) - AR01
-
31/03/10 TOTAL EXEMPTION SMALL (2011-01-10) - AA
keyboard_arrow_right 2010
-
28/02/10 FULL LIST (2010-03-30) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MADDISON WHITEHEAD / 12/12/2009 (2010-03-30) - CH01
-
31/03/09 TOTAL EXEMPTION SMALL (2010-01-31) - AA
keyboard_arrow_right 2009
-
RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS (2009-03-06) - 363a
-
31/03/08 TOTAL EXEMPTION SMALL (2009-01-31) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS (2008-03-03) - 363a
-
REGISTERED OFFICE CHANGED ON 01/03/2008 FROM (2008-03-01) - 287
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 (2007-12-21) - AA
-
RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS (2007-03-28) - 363a
keyboard_arrow_right 2006
-
ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 (2006-06-13) - 225
-
INCORPORATION DOCUMENTS (2006-02-28) - NEWINC