This company is commonly known as Auto Sport Engineering Limited. The company was founded 14 years ago and was given the registration number 07148169. The firm's registered office is in COVENTRY. You can find them at A S E Building Brandon Road, Binley, Coventry, West Midlands. This company's SIC code is 25620 - Machining.
Name | : | AUTO SPORT ENGINEERING LIMITED |
---|---|---|
Company Number | : | 07148169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2010 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | A S E Building Brandon Road, Binley, Coventry, West Midlands, CV3 2AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
A S E Building, Brandon Road, Binley, Coventry, CV3 2AH | Director | 09 July 2018 | Active |
A S E Building, Brandon Road, Binley, Coventry, CV3 2AH | Director | 22 March 2021 | Active |
A S E Building, Brandon Road, Binley, Coventry, CV3 2AH | Secretary | 15 February 2010 | Active |
A S E Building, Brandon Road, Binley, Coventry, CV3 2AH | Director | 15 February 2010 | Active |
A S E Building, Brandon Road, Binley, Coventry, CV3 2AH | Director | 15 February 2010 | Active |
A S E Building, Brandon Road, Binley, Coventry, CV3 2AH | Director | 15 February 2010 | Active |
39a, Leicester Road, Salford, Manchester, England, M7 4AS | Director | 05 February 2010 | Active |
A S E Building, Brandon Road, Binley, Coventry, CV3 2AH | Director | 09 July 2018 | Active |
Mr Peter Anthony Edge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | A S E Building, Brandon Road, Coventry, CV3 2AH |
Nature of control | : |
|
Mrs Amanda Elizabeth Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | A S E Building, Brandon Road, Coventry, CV3 2AH |
Nature of control | : |
|
Ensco 1053 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ase Building, Brandon Road, Coventry, England, CV3 2AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type full. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type small. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type full. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Accounts | Accounts with accounts type small. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-16 | Accounts | Change account reference date company current extended. | Download |
2018-07-24 | Officers | Termination secretary company with name termination date. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2018-07-24 | Officers | Appoint person director company with name date. | Download |
2018-07-24 | Officers | Appoint person director company with name date. | Download |
2018-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-25 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.