UKBizDB.co.uk

AUTOWORLD (SOUTH EAST) LIMITED

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

This company is commonly known as Autoworld (south East) Limited. The company was founded 23 years ago and was given the registration number 04092242. The firm's registered office is in KENT. You can find them at Bank Chambers 1 Central Avenue, Sittingbourne, Kent, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:AUTOWORLD (SOUTH EAST) LIMITED
Company Number:04092242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Bank Chambers 1 Central Avenue, Sittingbourne, Kent, ME10 4AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pilgrims Place, Bigbury Road, Chartham Hatch, Canterbury, England, CT4 7NG

Secretary01 April 2005Active
Evergreen, Cherry Drive, Canterbury, England, CT2 8HE

Director01 January 2017Active
Evergreen, Cherry Drive, Canterbury, CT2 8HE

Director01 April 2005Active
The Firs Town Hill, Bridge, Canterbury, CT4 5AH

Secretary01 November 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary13 October 2000Active
45 Blean Hill, Blean, Canterbury, CT2 9EF

Director01 November 2000Active
45 Blean Hill, Blean, Canterbury, CT2 9EF

Director01 November 2000Active
The Firs Town Hill, Bridge, Canterbury, CT4 5AH

Director01 November 2000Active
The Firs Town Hill, Bridge, Canterbury, CT4 5AH

Director01 November 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director13 October 2000Active

People with Significant Control

Mr Christopher Robert Cutting
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Evergreen, Cherry Drive, Canterbury, England, CT2 8HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Diane Elizabeth Cutting
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Evergreen, Cherry Drive, Canterbury, England, CT2 8HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Address

Change registered office address company with date old address new address.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-09-30Mortgage

Mortgage satisfy charge full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Officers

Appoint person director company with name date.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Change person secretary company with change date.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.