This company is commonly known as Autowatch Uk Limited. The company was founded 30 years ago and was given the registration number 02862725. The firm's registered office is in KENT. You can find them at 98 Station Road, Sidcup, Kent, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | AUTOWATCH UK LIMITED |
---|---|---|
Company Number | : | 02862725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1993 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 98 Station Road, Sidcup, Kent, DA15 7BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Sandy Ridge, Chislehurst, BR7 5DP | Secretary | 15 October 1997 | Active |
5 Worcester Avenue, Kings Hill, West Malling, ME19 4FL | Director | 01 August 1999 | Active |
2b Clarendon Way, Chislehurst, BR7 6RF | Secretary | 15 October 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 15 October 1993 | Active |
477 Currie Road, Berea, Durban 4061, South Africa, FOREIGN | Director | 11 July 1997 | Active |
2b Clarendon Way, Chislehurst, BR7 6RF | Director | 15 October 1993 | Active |
2b Clarendon Way, Chislehurst, BR7 6RF | Director | 15 October 1993 | Active |
85 St James Park, Tunbridge Wells, TN1 2LQ | Director | 09 March 1994 | Active |
30 Top Park, Beckenham, BR3 2RU | Director | 09 March 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 15 October 1993 | Active |
138, Marine View Avenue, Durban North, Natal 4051, South Africa, | Director | 11 July 1997 | Active |
15 Overton Shaw, East Grinstead, RH19 2HN | Director | 09 March 1994 | Active |
Unit C Homesdale Business Centre, Platt End Estate, St Mary's Platt, England, | Director | 15 December 2017 | Active |
Breathablok Limited | ||
Notified on | : | 22 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, Lyttelton House, Lyttelton Road, London, England, N2 0EF |
Nature of control | : |
|
Pfk Electronics Holdings (Pty) Ltd | ||
Notified on | : | 15 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | South Africa |
Address | : | 28, Wiganthorpe Road, Pietermaritzburg 3201, South Africa, |
Nature of control | : |
|
Mr Michael Boyden Parnaby | ||
Notified on | : | 15 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | South African |
Country of residence | : | South Africa |
Address | : | 488 Umbilo Road, Umbilo, Durban, South Africa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type small. | Download |
2023-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type small. | Download |
2022-03-07 | Resolution | Resolution. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-28 | Capital | Capital allotment shares. | Download |
2021-10-14 | Accounts | Accounts with accounts type small. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type small. | Download |
2019-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-07 | Accounts | Accounts with accounts type small. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-05-10 | Accounts | Accounts with accounts type small. | Download |
2017-12-18 | Officers | Appoint person director company with name date. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.