UKBizDB.co.uk

AUTOMOTIVE PR LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Winckworth Sherwood, Arbour, 255 Blackfriars Road, London, United Kingdom, SE1 9AX

Director12 May 2005Active
C/O Winckworth Sherwood, Arbour, 255 Blackfriars Road, London, United Kingdom, SE1 9AX

Director16 July 2008Active
Sceptre House, 169-173 Regent Street, London, W1B 4JH

Secretary27 April 1998Active
91 Sunnyhill Road, London, SW16 2UG

Secretary26 April 1999Active
Southcroft, Caledon Road, Beaconsfield, HP9 2BX

Secretary30 November 2000Active
28 Lee Park, Blackheath, London, SE3 9HU

Secretary27 November 2006Active
Woodpeckers Rest, Wood Lane South Heath, Great Missenden, HP16 0RB

Secretary-Active
6 Babmaes Street, London, SW1Y 6HD

Corporate Secretary08 October 1996Active
Stocking Green House, Hanslope, Milton Keynes, MK19 7LZ

Director28 April 2004Active
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

Director18 October 2011Active
20 Crosspaths, Harpenden, AL5 3HE

Director30 November 2000Active
14 Maes Yr Awel, Radyr, Cardiff, CF15 8AN

Director30 November 2000Active
Collegiate House, 9 St Thomas Street, London, United Kingdom, SE1 9RY

Director01 May 2000Active
Dacre House, 19 Dacre Street, London, United Kingdom, SW1H 0DJ

Director30 November 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Address

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

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Address

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

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Officers

Termination director company with name termination date.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Address

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

Download
2015-02-02Officers

Termination director company with name termination date.

Download
2015-02-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.