This company is commonly known as Automotive Industry Products Limited. The company was founded 17 years ago and was given the registration number 05920697. The firm's registered office is in BURNTWOOD. You can find them at Unit 4 Cannel Road, Zone 3, Burntwood Business Park, Burntwood, Staffordshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | AUTOMOTIVE INDUSTRY PRODUCTS LIMITED |
---|---|---|
Company Number | : | 05920697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Cannel Road, Zone 3, Burntwood Business Park, Burntwood, Staffordshire, WS7 3FU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Cannel Road, Zone 3, Burntwood Business Park, Burntwood, WS7 3FU | Secretary | 26 August 2016 | Active |
Unit 4, Cannel Road, Zone 3, Burntwood Business Park, Burntwood, United Kingdom, WS7 3FU | Director | 06 September 2006 | Active |
Unit 4, Cannel Road, Zone 3, Burntwood Business Park, Burntwood, United Kingdom, WS7 3FU | Secretary | 14 March 2008 | Active |
1, Quilp Drive, Chelmsford, CM1 4YA | Secretary | 06 September 2006 | Active |
Unit 4, Cannel Road, Zone 3, Burntwood Business Park, Burntwood, WS7 3FU | Secretary | 01 January 2015 | Active |
44, Castle Gate, Nottingham, NG1 7BJ | Corporate Secretary | 31 August 2006 | Active |
1, Quilp Drive, Chelmsford, CM1 4YA | Director | 06 September 2006 | Active |
Scarragh, Glentane,, Mallow, Ireland, IRISH | Director | 03 October 2006 | Active |
Beau Parc, Wood Road,, Dromore, Dormahane, Mallow, Ireland, IRISH | Director | 03 October 2006 | Active |
Unit 4, Cannel Road, Zone 3, Burntwood Business Park, Burntwood, WS7 3FU | Director | 01 January 2015 | Active |
44, Castle Gate, Nottingham, NG1 7BJ | Corporate Director | 31 August 2006 | Active |
Sykes Pickavant Holdings Limited | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4, Cannel Road, Burntwood, England, WS7 3FU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-20 | Officers | Change person secretary company with change date. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-26 | Officers | Appoint person secretary company with name date. | Download |
2016-08-26 | Officers | Termination director company with name termination date. | Download |
2016-08-26 | Officers | Termination secretary company with name termination date. | Download |
2015-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.