This company is commonly known as Automotive Capital Management Limited. The company was founded 7 years ago and was given the registration number 10365839. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | AUTOMOTIVE CAPITAL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 10365839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2016 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1BP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP | Director | 01 October 2020 | Active |
Exchange House, 494 Midsummer Blvd, Milton Keynes, England, MK9 2EA | Corporate Secretary | 08 September 2016 | Active |
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP | Director | 01 December 2019 | Active |
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP | Director | 01 October 2020 | Active |
70 Urmston Drive, London, England, SW19 6SG | Director | 21 November 2019 | Active |
Unit 47a Wrest Park, Silsoe, Bedford, England, MK45 4HS | Director | 08 September 2016 | Active |
Mr Andfrew Charles Green | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP |
Nature of control | : |
|
Mr Andrew Charles Green | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Cannonbury Lane, Islington, London, United Kingdom, N1 2AS |
Nature of control | : |
|
Mr Gurdeep Virdi | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 47a Wrest Park, Silsoe, Bedford, England, MK45 4HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-12-12 | Gazette | Gazette notice compulsory. | Download |
2023-08-17 | Officers | Second filing of director appointment with name. | Download |
2023-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-12 | Officers | Appoint person director company with name date. | Download |
2023-08-12 | Officers | Termination director company with name termination date. | Download |
2023-08-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-07-18 | Gazette | Gazette filings brought up to date. | Download |
2023-07-16 | Officers | Appoint person director company with name date. | Download |
2023-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-16 | Officers | Termination director company with name termination date. | Download |
2023-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.