UKBizDB.co.uk

AUTOMOTIVE MARINE LTD

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

This company is commonly known as Automotive Marine Ltd. The company was founded 7 years ago and was given the registration number 10469052. The firm's registered office is in SPETCHLEY. You can find them at Upper Wolverton Farm, Egdon Lane, Spetchley, Worcestershire. This company's SIC code is 33150 - Repair and maintenance of ships and boats.

Company Information

Name:AUTOMOTIVE MARINE LTD
Company Number:10469052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33150 - Repair and maintenance of ships and boats
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Upper Wolverton Farm, Egdon Lane, Spetchley, Worcestershire, England, WR7 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Wolverton Farm, Egdon Lane, Spetchley, England, WR7 4QP

Director01 September 2019Active
Upper Wolverton Farm, Egdon Lane, Spetchley, England, WR7 4QP

Director08 November 2016Active
Upper Wolverton Farm, Egdon Lane, Spetchley, England, WR7 4QP

Director08 November 2016Active

People with Significant Control

Mrs Judith Margaret Forrester
Notified on:08 November 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:12 Chestnut Close, Drakes Broughton, Pershore, England, WR10 2BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Judith Margaret Forrester
Notified on:08 November 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:141 Kings Road, Evesham, England, WR11 1XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Forrester
Notified on:08 November 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Upper Wolverton Farm, Egdon Lane, Spetchley, England, WR7 4QP
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 (7 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
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Gazette

Gazette filings brought up to date.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Accounts

Change account reference date company previous shortened.

Download
2022-03-01Gazette

Gazette filings brought up to date.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-07-08Accounts

Change account reference date company previous shortened.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-23Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type micro entity.

Download
2017-12-02Officers

Termination director company with name termination date.

Download
2017-11-08Accounts

Change account reference date company current extended.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Persons with significant control

Change to a person with significant control.

Download
2017-09-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.