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.
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 | : |
|
Registered Address | : | Autocraft Drivetrain Solutions Limited Main Road, Belton, Grantham, Lincolnshire, NG32 2LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Autocraft Drivetrain Solutions Limited, Main Road, Belton, Grantham, NG32 2LY | Director | 12 July 2022 | Active |
Autocraft Drivetrain Solutions Limited, Main Road, Belton, Grantham, NG32 2LY | Director | 21 July 2008 | Active |
Autocraft Drivetrain Solutions Limited, Main Road, Belton, Grantham, NG32 2LY | Director | 15 June 2022 | Active |
Autocraft Drivetrain Solutions Limited, Main Road, Belton, Grantham, NG32 2LY | Director | 07 August 2018 | Active |
Autocraft Drivetrain Solutions Limited, Main Road, Belton, Grantham, NG32 2LY | Director | 07 August 2018 | Active |
Holme Lodge, 16 Long Acre East, Bingham, Nottingham, NG13 8BY | Secretary | 28 March 1994 | Active |
91 Cow Lane, Beeston, Nottingham, NG9 3BB | Secretary | 24 August 1993 | Active |
21, Sheppards Close, Heighington, Lincoln, LN4 1TU | Secretary | 01 September 2008 | Active |
44 Brooklands Drive, Gedling, Nottingham, NG4 3GU | Secretary | 01 January 1999 | Active |
1607 Elmhurst, Oklahoma City, United States Of America, 73120 | Director | 10 October 1997 | Active |
Holme Lodge, 16 Long Acre East, Bingham, Nottingham, NG13 8BY | Director | 28 March 1994 | Active |
91 Cow Lane, Beeston, Nottingham, NG9 3BB | Director | 24 August 1993 | Active |
Syston Lane, Main Road, Belton, Grantham, United Kingdom, NG32 2LY | Director | 04 May 2010 | Active |
2220 Kincaid Road, Williams, 97544, USA | Director | 15 December 1998 | Active |
39 Hillside Drive, Grantham, NG31 7EZ | Director | 08 January 2001 | Active |
12401 Bocage Drive, Oklahoma City, United States Of America, 73142 | Director | 10 October 1997 | Active |
Autocraft Drivetrain Solutions Limited, Main Road, Belton, Grantham, NG32 2LY | Director | 21 July 2008 | Active |
1509 Riders Mark, Edmond, United States Of America, 73003 | Director | 10 October 1997 | Active |
3643 White Eagle Drive, Naperville, Usa, 60564 | Director | 19 February 2004 | Active |
Jachtlaan 14, Wilrijk, Antwerp, Belgium, B 2610 | Director | 30 June 1994 | Active |
9 Warwick Mews, Stratford Upon Avon, CV37 6EZ | Director | 22 June 2007 | Active |
14735 Pine Tree Road, Orland Park, Illinois 60462 Usa, FOREIGN | Director | 06 March 1998 | Active |
12570, Buno Road, Milford, Usa, 48380 | Director | 01 February 2009 | Active |
645 Ashbury Drive, Aurora 60504 Illinois, Usa, FOREIGN | Director | 06 March 1998 | Active |
Millfield House Tom Lane, South Rauceby, Sleaford, NG34 8QJ | Director | 28 March 1994 | Active |
11 St James Court, Friar Gate, Derby, DE1 1BT | Director | 24 August 1993 | Active |
Arden Lodge, Cransley Road, Loddington, NN14 1JX | Director | 28 March 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type full. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.