UKBizDB.co.uk

THE AUTOMOBILE ASSOCIATION LIMITED

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

This company is commonly known as The Automobile Association Limited. The company was founded 25 years ago and was given the registration number FC021700. The firm's registered office is in JERSEY. You can find them at 22 Grenville Street, St Helier, Jersey, . This company's SIC code is None Supplied.

Company Information

Name:THE AUTOMOBILE ASSOCIATION LIMITED
Company Number:FC021700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1999
End of financial year:31 January 2023
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:22 Grenville Street, St Helier, Jersey, Channel Islands, JE4 8PX
Country Origin:CHANNEL ISLANDS
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 44 Esplanade, St Helier, Jersey, JE4 9WG

Corporate Secretary01 August 2021Active
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA

Director15 November 2021Active
Fanum House, Basing View, Basingstoke, England, RG21 4EA

Director01 August 2019Active
19 St Davids Drive, Englefield Green, TW20 0BA

Secretary23 September 1999Active
Enbrook Park, Sandgate High Street, Sandgate, Folkestone, CT20 3SE

Secretary02 February 2009Active
38 Bunbury Way, Epsom, KT17 4JP

Secretary23 September 1999Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Secretary17 April 2018Active
28 Cumberland Road, Kew, Richmond, TW9 3HQ

Secretary01 April 1999Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Secretary01 October 2013Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Secretary30 January 2019Active
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA

Secretary08 September 2014Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Secretary22 April 2014Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Secretary17 August 2012Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Corporate Secretary10 October 2000Active
22, Grenville Street, St Helier, JE4 8PX

Corporate Secretary21 April 2013Active
PO BOX 87, 22 Grenville Street, St Helier, Channel Islands, JE4 8PX

Corporate Secretary30 September 2004Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director26 March 2009Active
6 Waldegrave Park, Twickenham, TW1 4TE

Director20 November 2000Active
The Old Police Cottage, Nether Compton, Sherborne, DT9 4QD

Director01 April 1999Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director02 February 2009Active
113 Cranmer Court, Whiteheads Grove Chelsea, London, SW3 3HE

Director01 April 1999Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director07 July 2017Active
Barcombe 47 Copthorne Road, Croxley Green, Rickmansworth, WD3 4AH

Director23 September 1999Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director26 March 2009Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director13 February 2020Active
Wellsbridge Cottage, London Road, Ascot, SL5 7DJ

Director23 September 1999Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director26 March 2009Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director26 March 2009Active
Old Hall Farm,Gill Hill, Markyate, St Albans, AL3 8AR

Director23 September 1999Active
Fanum House, Basing View, Basingstoke, RG21 4EA

Director26 March 2009Active
1 Enbrook Park, Folkestone, CT20 3SE

Director24 September 2007Active
2 Enbrook Park, Folkestone, CT20 3SE

Director17 September 2007Active
Vine Cottage 4 Park Gate, London, SE3 9XE

Director01 April 1999Active
Kersland, Monkton, Prestwick, KA9 2QU

Director01 April 1999Active
25 Little Hayes Lane, Itchen Abbas, Winchester, SO21 1XA

Director01 April 1999Active

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
2023-10-31Accounts

Accounts with accounts type full.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-01-18Other

Change company details overseas company with change details.

Download
2022-01-12Officers

Change corporate secretary overseas company with change date.

Download
2022-01-11Accounts

Accounts with accounts type full.

Download
2021-11-26Officers

Appoint person director overseas company with name appointment date.

Download
2021-11-26Officers

Termination person director overseas company with name termination date.

Download
2021-10-14Officers

Termination person secretary overseas company with name termination date.

Download
2021-10-01Officers

Appoint corporate secretary overseas company with appointment date.

Download
2021-07-13Officers

Termination person secretary overseas company with name termination date.

Download
2021-05-11Officers

Appoint corporate secretary overseas company with appointment date.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-03-14Officers

Appoint person director overseas company with name appointment date.

Download
2020-03-02Officers

Termination person director overseas company with name termination date.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-11-18Officers

Termination person secretary overseas company with name termination date.

Download
2019-10-03Officers

Termination person director overseas company with name termination date.

Download
2019-10-03Officers

Termination person director overseas company with name termination date.

Download
2019-10-03Officers

Appoint person director overseas company with name appointment date.

Download
2019-09-02Officers

Appoint person secretary overseas company.

Download
2019-09-02Officers

Termination person secretary overseas company with name termination date.

Download
2018-06-25Officers

Appoint person director overseas company with name appointment date.

Download
2018-05-22Officers

Appoint person secretary overseas company with appointment date.

Download
2018-05-22Officers

Termination person director overseas company with name termination date.

Download

Copyright © 2024. All rights reserved.