UKBizDB.co.uk

AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED

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

This company is commonly known as Autocraft Drivetrain Solutions Limited. The company was founded 30 years ago and was given the registration number 02847178. The firm's registered office is in GRANTHAM. You can find them at Autocraft Drivetrain Solutions Limited Main Road, Belton, Grantham, Lincolnshire. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED
Company Number:02847178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Autocraft Drivetrain Solutions Limited Main Road, Belton, Grantham, Lincolnshire, NG32 2LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Autocraft Drivetrain Solutions Limited, Main Road, Belton, Grantham, NG32 2LY

Director12 July 2022Active
Autocraft Drivetrain Solutions Limited, Main Road, Belton, Grantham, NG32 2LY

Director21 July 2008Active
Autocraft Drivetrain Solutions Limited, Main Road, Belton, Grantham, NG32 2LY

Director15 June 2022Active
Autocraft Drivetrain Solutions Limited, Main Road, Belton, Grantham, NG32 2LY

Director07 August 2018Active
Autocraft Drivetrain Solutions Limited, Main Road, Belton, Grantham, NG32 2LY

Director07 August 2018Active
Holme Lodge, 16 Long Acre East, Bingham, Nottingham, NG13 8BY

Secretary28 March 1994Active
91 Cow Lane, Beeston, Nottingham, NG9 3BB

Secretary24 August 1993Active
21, Sheppards Close, Heighington, Lincoln, LN4 1TU

Secretary01 September 2008Active
44 Brooklands Drive, Gedling, Nottingham, NG4 3GU

Secretary01 January 1999Active
1607 Elmhurst, Oklahoma City, United States Of America, 73120

Director10 October 1997Active
Holme Lodge, 16 Long Acre East, Bingham, Nottingham, NG13 8BY

Director28 March 1994Active
91 Cow Lane, Beeston, Nottingham, NG9 3BB

Director24 August 1993Active
Syston Lane, Main Road, Belton, Grantham, United Kingdom, NG32 2LY

Director04 May 2010Active
2220 Kincaid Road, Williams, 97544, USA

Director15 December 1998Active
39 Hillside Drive, Grantham, NG31 7EZ

Director08 January 2001Active
12401 Bocage Drive, Oklahoma City, United States Of America, 73142

Director10 October 1997Active
Autocraft Drivetrain Solutions Limited, Main Road, Belton, Grantham, NG32 2LY

Director21 July 2008Active
1509 Riders Mark, Edmond, United States Of America, 73003

Director10 October 1997Active
3643 White Eagle Drive, Naperville, Usa, 60564

Director19 February 2004Active
Jachtlaan 14, Wilrijk, Antwerp, Belgium, B 2610

Director30 June 1994Active
9 Warwick Mews, Stratford Upon Avon, CV37 6EZ

Director22 June 2007Active
14735 Pine Tree Road, Orland Park, Illinois 60462 Usa, FOREIGN

Director06 March 1998Active
12570, Buno Road, Milford, Usa, 48380

Director01 February 2009Active
645 Ashbury Drive, Aurora 60504 Illinois, Usa, FOREIGN

Director06 March 1998Active
Millfield House Tom Lane, South Rauceby, Sleaford, NG34 8QJ

Director28 March 1994Active
11 St James Court, Friar Gate, Derby, DE1 1BT

Director24 August 1993Active
Arden Lodge, Cransley Road, Loddington, NN14 1JX

Director28 March 1994Active

People with Significant Control

Autocraft Solutions Group Limited
Notified on:30 November 2022
Status:Active
Country of residence:United Kingdom
Address:C/O Autocraft Drivetrain Solutions, Main Road, Grantham, United Kingdom, NG32 2LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Harmor Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Syston Lane, Main Road, Grantham, England, NG32 2LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-27Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.