UKBizDB.co.uk

AUTOMOTIONAL LTD

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

This company is commonly known as Automotional Ltd. The company was founded 18 years ago and was given the registration number 05845552. The firm's registered office is in BILLINGHAM. You can find them at Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, Cleveland. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AUTOMOTIONAL LTD
Company Number:05845552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2006
End of financial year:24 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, Cleveland, England, TS23 4EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pavilion 6, Coxwold Way, Belasis Hall Technology Park, Billingham, England, TS23 4EA

Director10 March 2020Active
Pavilion 6, Coxwold Way, Belasis Hall Technology Park, Billingham, England, TS23 4EA

Director05 January 2022Active
Asham Cottage, Horton Cum Studley, Oxford, OX33 1BB

Secretary13 June 2006Active
Pavilion 6, Coxwold Way, Belasis Hall Technology Park, Billingham, England, TS23 4EA

Secretary01 October 2009Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary13 June 2006Active
Asham Cottage, Horton Cum Studley, Oxford, OX33 1BB

Director13 June 2006Active
Asham Cottage, Horton Cum Studley, Oxford, OX33 1BB

Director13 June 2006Active
1 Church Lane, Hailey, Witney, OX29 9UD

Director26 August 2008Active
Pavilion 6, Coxwold Way, Belasis Hall Technology Park, Billingham, England, TS23 4EA

Director18 May 2012Active
Pavilion 6, Coxwold Way, Belasis Hall Technology Park, Billingham, England, TS23 4EA

Director05 January 2022Active
Pavilion 6, Coxwold Way, Belasis Hall Technology Park, Billingham, England, TS23 4EA

Director10 March 2020Active
Pavilion 6, Coxwold Way, Belasis Hall Technology Park, Billingham, England, TS23 4EA

Director26 August 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director13 June 2006Active

People with Significant Control

Red Drm Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 3a, Western Paddock, Donington Park, Derby, England, DE74 2RP
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Change account reference date company current shortened.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Persons with significant control

Change to a person with significant control.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Accounts

Change account reference date company previous shortened.

Download
2020-10-19Accounts

Change account reference date company previous shortened.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Incorporation

Memorandum articles.

Download
2020-06-01Resolution

Resolution.

Download
2020-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-18Capital

Capital return purchase own shares.

Download
2020-04-21Capital

Capital cancellation shares.

Download
2020-03-17Officers

Termination secretary company with name termination date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.