This company is commonly known as Automotive Pr Limited. The company was founded 37 years ago and was given the registration number 02098313. The firm's registered office is in LONDON. You can find them at C/o Winckworth Sherwood Llp Minerva House, 5 Montague Close, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AUTOMOTIVE PR LIMITED |
---|---|---|
Company Number | : | 02098313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Winckworth Sherwood Llp Minerva House, 5 Montague Close, London, England, SE1 9BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Winckworth Sherwood, Arbour, 255 Blackfriars Road, London, United Kingdom, SE1 9AX | Director | 12 May 2005 | Active |
C/O Winckworth Sherwood, Arbour, 255 Blackfriars Road, London, United Kingdom, SE1 9AX | Director | 16 July 2008 | Active |
Sceptre House, 169-173 Regent Street, London, W1B 4JH | Secretary | 27 April 1998 | Active |
91 Sunnyhill Road, London, SW16 2UG | Secretary | 26 April 1999 | Active |
Southcroft, Caledon Road, Beaconsfield, HP9 2BX | Secretary | 30 November 2000 | Active |
28 Lee Park, Blackheath, London, SE3 9HU | Secretary | 27 November 2006 | Active |
Woodpeckers Rest, Wood Lane South Heath, Great Missenden, HP16 0RB | Secretary | - | Active |
6 Babmaes Street, London, SW1Y 6HD | Corporate Secretary | 08 October 1996 | Active |
Stocking Green House, Hanslope, Milton Keynes, MK19 7LZ | Director | 28 April 2004 | Active |
Collegiate House, 9 St Thomas Street, London, United Kingdom, SE1 9RY | Director | - | Active |
Greentop Holmesdale Road, Kew, Richmond, TW9 3JZ | Director | - | Active |
31, Union Street, London, England, SE1 1SD | Director | 18 October 2011 | Active |
20 Crosspaths, Harpenden, AL5 3HE | Director | 30 November 2000 | Active |
14 Maes Yr Awel, Radyr, Cardiff, CF15 8AN | Director | 30 November 2000 | Active |
Collegiate House, 9 St Thomas Street, London, United Kingdom, SE1 9RY | Director | 01 May 2000 | Active |
Dacre House, 19 Dacre Street, London, United Kingdom, SW1H 0DJ | Director | 30 November 2000 | Active |
Orb Communications Group Ltd | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 31, Union Street, London, England, SE1 1SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Address | Change registered office address company with date old address new address. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-16 | Officers | Termination director company with name termination date. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-09 | Address | Change registered office address company with date old address new address. | Download |
2015-02-02 | Officers | Termination director company with name termination date. | Download |
2015-02-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.