UKBizDB.co.uk

AUTOMOTIVE CAPITAL MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP

Director01 October 2020Active
Exchange House, 494 Midsummer Blvd, Milton Keynes, England, MK9 2EA

Corporate Secretary08 September 2016Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP

Director01 December 2019Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP

Director01 October 2020Active
70 Urmston Drive, London, England, SW19 6SG

Director21 November 2019Active
Unit 47a Wrest Park, Silsoe, Bedford, England, MK45 4HS

Director08 September 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-08-17Officers

Second filing of director appointment with name.

Download
2023-08-12Persons with significant control

Notification of a person with significant control.

Download
2023-08-12Officers

Appoint person director company with name date.

Download
2023-08-12Officers

Termination director company with name termination date.

Download
2023-08-12Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-18Gazette

Gazette filings brought up to date.

Download
2023-07-16Officers

Appoint person director company with name date.

Download
2023-07-16Accounts

Accounts with accounts type dormant.

Download
2023-07-16Officers

Termination director company with name termination date.

Download
2023-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Address

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

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.