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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Robinia House, High Street, Tutbury, England, DE13 9LS | Director | 18 October 2017 | Active |
Robinia House, High Street, Tutbury, England, DE13 9LS | Director | 31 December 2020 | Active |
242 Low Lane, Horsforth, Leeds, LS18 5QL | Secretary | 16 August 1995 | Active |
24 Wilsthorpe Road, Breaston, DE72 3EB | Secretary | 31 May 2005 | Active |
The Maltings, Highfield Court Cross Lane, Huddersfield, HD8 8BG | Secretary | 16 May 1996 | Active |
Unit 3, Orchard Court, Nunn Brook Road, Sutton-In-Ashfield, United Kingdom, NG17 2HU | Secretary | 07 September 2015 | Active |
Stone Acre, 9 Stubham Rise, Middleton, Ilkley, LS29 0AP | Secretary | 16 November 1995 | Active |
Pear Tree House, 16 Applehaigh, Notton, WF4 2NA | Secretary | 03 September 1998 | Active |
8 George Street, Worksop, S80 1QL | Director | 01 July 2004 | Active |
Sherwood Park, Annesley Woodhouse, Nottingham, NG15 0RS | Director | 08 November 2017 | Active |
Sherwood Park, Annesley Woodhouse, Nottingham, NG15 0RS | Director | 01 January 2016 | Active |
24 Wilsthorpe Road, Breaston, DE72 3EB | Director | 10 August 2004 | Active |
The Maltings, Highfield Court Cross Lane, Huddersfield, HD8 8BG | Director | 31 January 1997 | Active |
9 Chemin Du Tilleul, 1380 Ohain, Belgium, FOREIGN | Director | 16 November 1995 | Active |
Unit 3, Orchard Court, Nunn Brook Road, Sutton-In-Ashfield, United Kingdom, NG17 2HU | Director | 07 September 2015 | Active |
Manor Farm, Halam Southwell, Newark, NG22 8AH | Director | 16 May 1996 | Active |
16 Rockwood Drive, Skipton, BD23 1NF | Director | 16 May 1996 | Active |
Stone Acre, 9 Stubham Rise, Middleton, Ilkley, LS29 0AP | Director | 16 August 1995 | Active |
Pear Tree House, 16 Applehaigh, Notton, WF4 2NA | Director | 03 September 1998 | Active |
Sherwood Park, Annesley Woodhouse, Nottingham, NG15 0RS | Director | 16 November 1995 | Active |
The Priory, Main Street, Saxton Tadcaster, LS24 9TY | Director | 16 May 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-01-11 | Gazette | Gazette notice voluntary. | Download |
2021-12-29 | Dissolution | Dissolution application strike off company. | Download |
2021-12-14 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-14 | Capital | Legacy. | Download |
2021-12-14 | Insolvency | Legacy. | Download |
2021-12-14 | Resolution | Resolution. | Download |
2021-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-02 | Address | Change registered office address company with date old address new address. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Officers | Termination secretary company with name termination date. | Download |
2020-12-23 | Accounts | Change account reference date company current extended. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-23 | Accounts | Accounts amended with accounts type dormant. | Download |
2018-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.