This company is commonly known as Autotrend Motor Services Limited. The company was founded 21 years ago and was given the registration number 04753299. The firm's registered office is in CHATHAM. You can find them at Unit 3, 101-109 Beacon Road, Chatham, Kent. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | AUTOTREND MOTOR SERVICES LIMITED |
---|---|---|
Company Number | : | 04753299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, 101-109 Beacon Road, Chatham, Kent, ME5 7BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, 101-109 Beacon Road, Chatham, United Kingdom, ME5 7BP | Director | 06 December 2018 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Nominee Secretary | 06 May 2003 | Active |
Unit 3, 101-109 Beacon Road, Chatham, ME5 7BP | Secretary | 06 May 2003 | Active |
6 Elm Avenue, Rochetsre, Chattenden, England, ME3 8LY | Director | 15 January 2018 | Active |
Unit 3, 101-109 Beacon Road, Chatham, ME5 7BP | Director | 02 December 2014 | Active |
Unit 3, 101-109 Beacon Road, Chatham, ME5 7BP | Director | 14 October 2003 | Active |
Unit 3, 101-109 Beacon Road, Chatham, ME5 7BP | Director | 01 October 2003 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Nominee Director | 06 May 2003 | Active |
Unit 3, 101-109 Beacon Road, Chatham, ME5 7BP | Director | 02 December 2014 | Active |
Unit 3, 101-109 Beacon Road, Chatham, ME5 7BP | Director | 06 May 2003 | Active |
1 Trent Road, Lordswood, Chatham, United Kingdom, ME5 8JH | Director | 18 March 2016 | Active |
Unit 3, 101-109 Beacon Road, Chatham, ME5 7BP | Director | 01 December 2014 | Active |
Mrs Rachel Mackie | ||
Notified on | : | 06 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3, 101-109 Beacon Road, Chatham, United Kingdom, ME5 7BP |
Nature of control | : |
|
Mr Malcolm John Mackie | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Trent Road, Lordswood, Chatham, United Kingdom, ME5 8JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-17 | Officers | Change person director company with change date. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Officers | Appoint person director company with name date. | Download |
2018-01-17 | Accounts | Change account reference date company previous extended. | Download |
2018-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-17 | Officers | Change person director company with change date. | Download |
2017-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.