UKBizDB.co.uk

AUTO FILMS DIRECT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Auto Films Direct Limited. The company was founded 27 years ago and was given the registration number 03304107. The firm's registered office is in MAIDSTONE. You can find them at Canada House 20/20 Business Park, St Leonards Road, Maidstone, Kent. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:AUTO FILMS DIRECT LIMITED
Company Number:03304107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1997
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Canada House 20/20 Business Park, St Leonards Road, Maidstone, Kent, England, ME16 0LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashtree Lodge, Canterbury Road, Wingham, England, CT3 1BH

Secretary28 February 2022Active
Ashtree Lodge, Canterbury Road, Wingham, England, CT3 1BH

Director14 November 2014Active
Ashtree Lodge, Canterbury Road, Wingham, England, CT3 1BH

Director01 July 2003Active
75 Lapins Lane, Kings Hill, West Malling, ME19 4LE

Secretary17 January 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 January 1997Active
Tinkers Thatch, Thornden Wood Road, Herne Bay, CT6 7NX

Director01 June 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 January 1997Active
9 Homefarm Close, Leigh, Tonbridge, TN7 8SB

Director17 January 1997Active

People with Significant Control

Mr Karl Vincent Dellow
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:Ashtree Lodge, Canterbury Road, Wingham, England, CT3 1BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Victoria Elizabeth Jayne Dellow
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Ashtree Lodge, Canterbury Road, Wingham, England, CT3 1BH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Address

Change registered office address company with date old address new address.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Officers

Appoint person secretary company with name date.

Download
2023-02-06Officers

Termination secretary company with name termination date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Persons with significant control

Change to a person with significant control.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-11-27Persons with significant control

Change to a person with significant control.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.