UKBizDB.co.uk

AUTOMOTIVE WHEELS LTD

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

This company is commonly known as Automotive Wheels Ltd. The company was founded 21 years ago and was given the registration number 04633696. The firm's registered office is in WEST KINGSDOWN. You can find them at Kings Lodge, London Road, West Kingsdown, Kent. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:AUTOMOTIVE WHEELS LTD
Company Number:04633696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Kings Lodge, London Road, West Kingsdown, Kent, TN15 6AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Secretary10 January 2003Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director10 January 2003Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director10 January 2003Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director15 July 2003Active
Orchard Cottage, Melliker Lane, Meopham, Gravesend, DA13 0HY

Secretary10 January 2003Active

People with Significant Control

Mr Steven Michael Dalton
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Byron Glyn Aldous
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gregory Matthew Aldous
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:37 Worcester Close, Istead Rise, Gravesend, United Kingdom, DA139LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-01-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-22Officers

Change person director company with change date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.