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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, Front Street, Newbiggin-By-The-Sea, United Kingdom, NE64 6AD | Director | 10 January 2020 | Active |
Promotion House, Littleburn Industrial Estate, Langley Moor, Co Durham, United Kingdom, DH7 8HJ | Secretary | 16 May 2011 | Active |
Promotion House, Littleburn Industrial Estate, Langley Moor, Co Durham, United Kingdom, DH7 8HJ | Director | 16 May 2011 | Active |
77, Front Street, Newbiggin By The Sea, United Kingdom, NE64 6AD | Director | 08 March 2018 | Active |
Beachcomber, Watts Lane, Newbiggin-By-The-Sea, United Kingdom, NE64 6AL | Director | 20 December 2018 | Active |
Unit 17b, Dubmire Industrial Estate, Cherry Way, Fencehouses, United Kingdom, DH4 5RJ | Director | 01 August 2011 | Active |
77, Front Street, Newbiggin-By-The-Sea, United Kingdom, NE64 6AD | Director | 31 January 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-23 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Address | Change registered office address company with date old address new address. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Address | Change registered office address company with date old address new address. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Resolution | Resolution. | Download |
2018-12-18 | Capital | Capital alter shares subdivision. | Download |
2018-11-02 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.