This company is commonly known as Autobitz Motor Factors Limited. The company was founded 14 years ago and was given the registration number 07232679. The firm's registered office is in THORNTON CLEVELEYS. You can find them at 13 Rossall Road, , Thornton Cleveleys, Lancashire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | AUTOBITZ MOTOR FACTORS LIMITED |
---|---|---|
Company Number | : | 07232679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 2010 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Rossall Road, Thornton Cleveleys, Lancashire, FY5 1AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Rossall Road, Thornton Cleveleys, FY5 1AP | Director | 17 May 2016 | Active |
13, Rossall Road, Thornton Cleveleys, FY5 1AP | Director | 17 May 2016 | Active |
13, Rossall Road, Thornton-Cleveleys, United Kingdom, FY5 1AP | Director | 22 April 2010 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 22 April 2010 | Active |
Mr Anthony Peter Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | 13, Rossall Road, Thornton Cleveleys, FY5 1AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Officers | Change person director company with change date. | Download |
2019-05-23 | Officers | Change person director company with change date. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-04 | Officers | Change person director company with change date. | Download |
2018-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-17 | Officers | Appoint person director company with name date. | Download |
2016-05-17 | Officers | Appoint person director company with name date. | Download |
2016-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.