This company is commonly known as Automotive World Limited. The company was founded 22 years ago and was given the registration number 04242884. The firm's registered office is in PENARTH. You can find them at 1 - 3 The Washington Building, Stanwell Road, Penarth, South Glamorgan. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | AUTOMOTIVE WORLD LIMITED |
---|---|---|
Company Number | : | 04242884 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 - 3 The Washington Building, Stanwell Road, Penarth, South Glamorgan, CF64 2AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, - 3 The Washington Building, Stanwell Road, Penarth, United Kingdom, CF64 2AD | Director | 03 May 2012 | Active |
1, - 3 The Washington Building, Stanwell Road, Penarth, CF64 2AD | Director | 12 November 2014 | Active |
1, - 3 The Washington Building, Stanwell Road, Penarth, United Kingdom, CF64 2AD | Director | 01 December 2011 | Active |
1, - 3 The Washington Building, Stanwell Road, Penarth, CF64 2AD | Director | 12 November 2014 | Active |
43 Chesholm Road, London, N16 0DS | Secretary | 28 June 2001 | Active |
14, Great College Street, London, SW1P 3RX | Corporate Secretary | 31 May 2008 | Active |
18 Waterloo Mansions, Dover, CT17 9BT | Corporate Secretary | 08 December 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 June 2001 | Active |
17 Hugon Road, Fulham, London, SW6 3HB | Director | 01 February 2002 | Active |
14, Great College Street, London, England, SW1P 3RX | Director | 07 May 2013 | Active |
1, - 3 The Washington Building, Stanwell Road, Penarth, United Kingdom, CF64 2AD | Director | 26 September 2002 | Active |
5 Acres, Tompsets Bank, Forest Row, RH18 5BQ | Director | 28 June 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 June 2001 | Active |
Mr Keith Young | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1938 |
Nationality | : | British |
Address | : | 1, - 3 The Washington Building, Penarth, CF64 2AD |
Nature of control | : |
|
Mr Gareth Owen Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | Welsh |
Address | : | 1, - 3 The Washington Building, Penarth, CF64 2AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-24 | Accounts | Change account reference date company current extended. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2016-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.