UKBizDB.co.uk

AUTO KIT INTERNATIONAL LTD

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

This company is commonly known as Auto Kit International Ltd. The company was founded 23 years ago and was given the registration number 04107092. The firm's registered office is in LEICESTER. You can find them at 86-90 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, Leicestershire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:AUTO KIT INTERNATIONAL LTD
Company Number:04107092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:86-90 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, Leicestershire, LE3 1UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A3, Chartwell Point, Chartwell Drive Industrial Estate, Chartwell Drive, Wigston, Leicester, England, LE18 2FT

Secretary23 October 2007Active
Unit A3, Chartwell Point, Chartwell Drive Industrial Estate, Chartwell Drive, Wigston, Leicester, England, LE18 2FT

Director01 January 2006Active
Unit A3, Chartwell Point, Chartwell Drive Industrial Estate, Chartwell Drive, Wigston, Leicester, England, LE18 2FT

Director30 November 2000Active
2 Navigation Drive, Glen Parva, Leicester, LE2 9TB

Secretary01 November 2003Active
170 Evington Lane, Leicester, LE5 6DH

Secretary30 November 2000Active
170 Evington Lane, Leicester, LE5 6DH

Secretary25 March 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 November 2000Active
170 Evington Lane, Leicester, LE5 6DH

Director22 July 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 November 2000Active

People with Significant Control

Mr Kawaljeet Singh Mangat
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Unit A3, Chartwell Point, Chartwell Drive Industrial Estate, Leicester, England, LE18 2FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nirmalpreet Singh Mangat
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Unit A3, Chartwell Point, Chartwell Drive Industrial Estate, Leicester, England, LE18 2FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sheel Mangat
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Unit A3, Chartwell Point, Chartwell Drive Industrial Estate, Leicester, England, LE18 2FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Renu Mangat
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Unit A3, Chartwell Point, Chartwell Drive Industrial Estate, Leicester, England, LE18 2FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-06Address

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

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.