This company is commonly known as Automotion Productions Limited. The company was founded 15 years ago and was given the registration number 06805118. The firm's registered office is in WANTAGE. You can find them at The White House Denchworth Road, Grove, Wantage, Oxfordshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | AUTOMOTION PRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 06805118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The White House Denchworth Road, Grove, Wantage, Oxfordshire, England, OX12 0AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Chancel Way, Marcham, United Kingdom, OX13 6QB | Secretary | 29 January 2009 | Active |
10, Chancel Way, Marcham, United Kingdom, OX13 6QB | Director | 29 January 2009 | Active |
6-8, Underwood Street, London, N1 7JQ | Secretary | 29 January 2009 | Active |
20 Northcote Road, Croydon, CR0 2HT | Director | 29 January 2009 | Active |
Mr Dafydd Llewelyn Davies | ||
Notified on | : | 17 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | Welsh |
Country of residence | : | England |
Address | : | The White House, Denchworth Road, Wantage, England, OX12 0AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Officers | Change person secretary company with change date. | Download |
2020-10-05 | Officers | Change person director company with change date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Address | Change registered office address company with date old address new address. | Download |
2016-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-12 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.