UKBizDB.co.uk

AUTO ITEMS LIMITED

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

This company is commonly known as Auto Items Limited. The company was founded 12 years ago and was given the registration number 07634666. The firm's registered office is in ASHINGTON. You can find them at G04 C/o Nata Ashington Workspace, Lintonville Parkway, Ashington, Northumberland. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:AUTO ITEMS LIMITED
Company Number:07634666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2011
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:G04 C/o Nata Ashington Workspace, Lintonville Parkway, Ashington, Northumberland, United Kingdom, NE63 9JZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Front Street, Newbiggin-By-The-Sea, United Kingdom, NE64 6AD

Director10 January 2020Active
Promotion House, Littleburn Industrial Estate, Langley Moor, Co Durham, United Kingdom, DH7 8HJ

Secretary16 May 2011Active
Promotion House, Littleburn Industrial Estate, Langley Moor, Co Durham, United Kingdom, DH7 8HJ

Director16 May 2011Active
77, Front Street, Newbiggin By The Sea, United Kingdom, NE64 6AD

Director08 March 2018Active
Beachcomber, Watts Lane, Newbiggin-By-The-Sea, United Kingdom, NE64 6AL

Director20 December 2018Active
Unit 17b, Dubmire Industrial Estate, Cherry Way, Fencehouses, United Kingdom, DH4 5RJ

Director01 August 2011Active
77, Front Street, Newbiggin-By-The-Sea, United Kingdom, NE64 6AD

Director31 January 2013Active

People with Significant Control

Mrs Karen Carr
Notified on:07 March 2018
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:77, Front Street, Newbiggin-By-The-Sea, United Kingdom, NE64 6AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Barbara Anne Murphy
Notified on:01 April 2017
Status:Active
Date of birth:April 1951
Nationality:British
Address:77, Front Street, Newbiggin-By-The-Sea, NE64 6AD
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-23Officers

Appoint person director company with name date.

Download
2021-01-19Address

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

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-14Address

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

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Address

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

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-18Resolution

Resolution.

Download
2018-12-18Capital

Capital alter shares subdivision.

Download
2018-11-02Accounts

Accounts amended with accounts type total exemption full.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.