UKBizDB.co.uk

AUTO-PLAS (INTERNATIONAL) LIMITED

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

This company is commonly known as Auto-plas (international) Limited. The company was founded 10 years ago and was given the registration number 09027292. The firm's registered office is in SOUTHEND ON SEA. You can find them at 18 Clarence Road, , Southend On Sea, Essex. This company's SIC code is 20160 - Manufacture of plastics in primary forms.

Company Information

Name:AUTO-PLAS (INTERNATIONAL) LIMITED
Company Number:09027292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 May 2014
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 20160 - Manufacture of plastics in primary forms
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:18 Clarence Road, Southend On Sea, Essex, SS1 1AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Clarence Road, Southend On Sea, SS1 1AN

Director15 November 2018Active
Le Carme, Gasques, France, 82400

Director07 May 2014Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director08 September 2014Active
20 Chestnut Path, Canewdon, Rochford, England, SS4 3QQ

Director23 March 2016Active
20 Chestnut Path, Canewdon, Rochford, England, SS4 3QQ

Director02 February 2015Active

People with Significant Control

Mrs Rita Margaret Gray
Notified on:15 November 2018
Status:Active
Date of birth:June 1959
Nationality:British
Address:18, Clarence Road, Southend On Sea, SS1 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Reshad Shamtally
Notified on:01 January 2018
Status:Active
Date of birth:June 1976
Nationality:British
Address:18, Clarence Road, Southend On Sea, SS1 1AN
Nature of control:
  • Significant influence or control
Mr Dexter Wharton
Notified on:08 May 2016
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:United Kingdom
Address:20 Chestnut Path, Canewdon, Rochford, United Kingdom, SS4 3QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Reshad Shamtally
Notified on:08 May 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB
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 (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
2023-08-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-01Address

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

Download
2020-06-30Resolution

Resolution.

Download
2020-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-30Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Persons with significant control

Notification of a person with significant control.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-11-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Address

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

Download
2017-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Accounts

Change account reference date company previous shortened.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Accounts

Accounts with accounts type total exemption small.

Download
2017-01-17Officers

Termination director company with name termination date.

Download
2016-11-01Mortgage

Mortgage satisfy charge full.

Download
2016-10-11Mortgage

Mortgage charge whole cease and release with charge number.

Download

Copyright © 2024. All rights reserved.