UKBizDB.co.uk

AUTOMOTIVE WORLD LIMITED

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

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.

Company Information

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:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, - 3 The Washington Building, Stanwell Road, Penarth, United Kingdom, CF64 2AD

Director03 May 2012Active
1, - 3 The Washington Building, Stanwell Road, Penarth, CF64 2AD

Director12 November 2014Active
1, - 3 The Washington Building, Stanwell Road, Penarth, United Kingdom, CF64 2AD

Director01 December 2011Active
1, - 3 The Washington Building, Stanwell Road, Penarth, CF64 2AD

Director12 November 2014Active
43 Chesholm Road, London, N16 0DS

Secretary28 June 2001Active
14, Great College Street, London, SW1P 3RX

Corporate Secretary31 May 2008Active
18 Waterloo Mansions, Dover, CT17 9BT

Corporate Secretary08 December 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 June 2001Active
17 Hugon Road, Fulham, London, SW6 3HB

Director01 February 2002Active
14, Great College Street, London, England, SW1P 3RX

Director07 May 2013Active
1, - 3 The Washington Building, Stanwell Road, Penarth, United Kingdom, CF64 2AD

Director26 September 2002Active
5 Acres, Tompsets Bank, Forest Row, RH18 5BQ

Director28 June 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 June 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Change account reference date company current extended.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2016-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.