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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashtree Lodge, Canterbury Road, Wingham, England, CT3 1BH | Secretary | 28 February 2022 | Active |
Ashtree Lodge, Canterbury Road, Wingham, England, CT3 1BH | Director | 14 November 2014 | Active |
Ashtree Lodge, Canterbury Road, Wingham, England, CT3 1BH | Director | 01 July 2003 | Active |
75 Lapins Lane, Kings Hill, West Malling, ME19 4LE | Secretary | 17 January 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 17 January 1997 | Active |
Tinkers Thatch, Thornden Wood Road, Herne Bay, CT6 7NX | Director | 01 June 2006 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 17 January 1997 | Active |
9 Homefarm Close, Leigh, Tonbridge, TN7 8SB | Director | 17 January 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-01 | Address | Change registered office address company with date old address new address. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Officers | Appoint person secretary company with name date. | Download |
2023-02-06 | Officers | Termination secretary company with name termination date. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-27 | Officers | Change person director company with change date. | Download |
2020-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-27 | Officers | Change person director company with change date. | Download |
2020-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.