UKBizDB.co.uk

AUTOBOND LIMITED

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

This company is commonly known as Autobond Limited. The company was founded 45 years ago and was given the registration number 01401876. The firm's registered office is in HEANOR. You can find them at Heanor Gate Road, Heanor Gate Industrial Estate, Heanor, Derbyshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:AUTOBOND LIMITED
Company Number:01401876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1978
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Heanor Gate Road, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Stydd, Darley Moor, Ashbourne, DE6 2ET

Secretary11 December 2006Active
Top Stydd Farm, Darley Moor, Yeaveley, Ashbourne, DE6 2ET

Director-Active
2 Moor Road, Brinsley, Nottingham, NG16 5AZ

Secretary-Active
466 Duffield Road, Allestree, Derby, DE22 2DH

Director15 March 1993Active
15 Tudor Grange, Waringstown, Craigavon, BT66 7PX

Director-Active
Park Lane House, Park Lane, Littleover, Derby, DE23 6FX

Director01 February 1997Active
4 Ardsley Close, Heanor, DE75 7YS

Director01 December 1995Active
Heanor Gate Road, Heanor Gate Industrial Estate, Heanor, DE75 7RJ

Director21 March 2016Active
Tanglewood Rigga Lane, Duffield, Belper, DE56 4BL

Director15 March 1993Active
150 Moorgreen, Newthorpe, NG16 2FE

Director13 December 2006Active

People with Significant Control

Mr John Gilmore
Notified on:28 February 2017
Status:Active
Date of birth:March 1955
Nationality:British
Address:Heanor Gate Road, Heanor, DE75 7RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Mortgage

Mortgage satisfy charge full.

Download
2020-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-04-11Accounts

Accounts with accounts type total exemption small.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2016-04-23Officers

Appoint person director company with name date.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Capital

Capital cancellation shares.

Download
2015-12-24Capital

Capital return purchase own shares.

Download
2015-11-04Resolution

Resolution.

Download
2015-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.