UKBizDB.co.uk

AUTOFIL WORLDWIDE LIMITED

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

This company is commonly known as Autofil Worldwide Limited. The company was founded 28 years ago and was given the registration number 03091869. The firm's registered office is in SUTTON-IN-ASHFIELD. You can find them at Unit 3 Orchard Court, Nunn Brook Road, Sutton-in-ashfield, Nottinghamshire. This company's SIC code is 13100 - Preparation and spinning of textile fibres.

Company Information

Name:AUTOFIL WORLDWIDE LIMITED
Company Number:03091869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1995
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 13100 - Preparation and spinning of textile fibres
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:Unit 3 Orchard Court, Nunn Brook Road, Sutton-in-ashfield, Nottinghamshire, United Kingdom, NG17 2HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Robinia House, High Street, Tutbury, England, DE13 9LS

Director18 October 2017Active
Robinia House, High Street, Tutbury, England, DE13 9LS

Director31 December 2020Active
242 Low Lane, Horsforth, Leeds, LS18 5QL

Secretary16 August 1995Active
24 Wilsthorpe Road, Breaston, DE72 3EB

Secretary31 May 2005Active
The Maltings, Highfield Court Cross Lane, Huddersfield, HD8 8BG

Secretary16 May 1996Active
Unit 3, Orchard Court, Nunn Brook Road, Sutton-In-Ashfield, United Kingdom, NG17 2HU

Secretary07 September 2015Active
Stone Acre, 9 Stubham Rise, Middleton, Ilkley, LS29 0AP

Secretary16 November 1995Active
Pear Tree House, 16 Applehaigh, Notton, WF4 2NA

Secretary03 September 1998Active
8 George Street, Worksop, S80 1QL

Director01 July 2004Active
Sherwood Park, Annesley Woodhouse, Nottingham, NG15 0RS

Director08 November 2017Active
Sherwood Park, Annesley Woodhouse, Nottingham, NG15 0RS

Director01 January 2016Active
24 Wilsthorpe Road, Breaston, DE72 3EB

Director10 August 2004Active
The Maltings, Highfield Court Cross Lane, Huddersfield, HD8 8BG

Director31 January 1997Active
9 Chemin Du Tilleul, 1380 Ohain, Belgium, FOREIGN

Director16 November 1995Active
Unit 3, Orchard Court, Nunn Brook Road, Sutton-In-Ashfield, United Kingdom, NG17 2HU

Director07 September 2015Active
Manor Farm, Halam Southwell, Newark, NG22 8AH

Director16 May 1996Active
16 Rockwood Drive, Skipton, BD23 1NF

Director16 May 1996Active
Stone Acre, 9 Stubham Rise, Middleton, Ilkley, LS29 0AP

Director16 August 1995Active
Pear Tree House, 16 Applehaigh, Notton, WF4 2NA

Director03 September 1998Active
Sherwood Park, Annesley Woodhouse, Nottingham, NG15 0RS

Director16 November 1995Active
The Priory, Main Street, Saxton Tadcaster, LS24 9TY

Director16 May 1996Active

People with Significant Control

Mr Paolo Piana
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:Italian
Country of residence:United Kingdom
Address:Unit 3, Orchard Court, Sutton-In-Ashfield, United Kingdom, NG17 2HU
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-02-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2021-12-29Dissolution

Dissolution application strike off company.

Download
2021-12-14Capital

Capital statement capital company with date currency figure.

Download
2021-12-14Capital

Legacy.

Download
2021-12-14Insolvency

Legacy.

Download
2021-12-14Resolution

Resolution.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-11-17Accounts

Accounts with accounts type dormant.

Download
2021-09-02Address

Change registered office address company with date old address new address.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Termination secretary company with name termination date.

Download
2020-12-23Accounts

Change account reference date company current extended.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Accounts

Accounts with accounts type dormant.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type dormant.

Download
2018-10-23Accounts

Accounts amended with accounts type dormant.

Download
2018-10-22Accounts

Accounts with accounts type dormant.

Download
2018-10-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.