Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOZONES 2000 LIMITED
Company Information for

AUTOZONES 2000 LIMITED

ANSTY HOUSE, HENFIELD ROAD, SMALLDOLE, WEST SUSSEX, BN5 9XH,
Company Registration Number
03046838
Private Limited Company
Active

Company Overview

About Autozones 2000 Ltd
AUTOZONES 2000 LIMITED was founded on 1995-04-18 and has its registered office in Smalldole. The organisation's status is listed as "Active". Autozones 2000 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUTOZONES 2000 LIMITED
 
Legal Registered Office
ANSTY HOUSE
HENFIELD ROAD
SMALLDOLE
WEST SUSSEX
BN5 9XH
Other companies in BN5
 
Filing Information
Company Number 03046838
Company ID Number 03046838
Date formed 1995-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:30:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOZONES 2000 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUTOZONES 2000 LIMITED

Current Directors
Officer Role Date Appointed
SIMON DEREK REBBETTS
Company Secretary 1998-06-30
CHESTER JOHN HUNT
Director 1995-04-18
DEBORAH SUSAN JENKINS
Director 1996-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY BRYAN WALKER
Company Secretary 1996-03-12 1998-06-30
DARREN EDE
Company Secretary 1995-04-18 1996-03-01
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1995-04-18 1995-04-18
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1995-04-18 1995-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DEREK REBBETTS SINGING HILLS GOLF COURSE LIMITED Company Secretary 2008-10-13 CURRENT 1993-01-27 Active
SIMON DEREK REBBETTS EVO MEDICAL SOLUTIONS LIMITED Company Secretary 2008-09-09 CURRENT 2004-12-06 Dissolved 2014-10-28
SIMON DEREK REBBETTS BIRCHWOOD MOTOR GROUP LIMITED Company Secretary 2008-02-25 CURRENT 2008-02-25 Active
SIMON DEREK REBBETTS BIRCHWOOD INTERMEDIATE LIMITED Company Secretary 2008-02-21 CURRENT 2008-02-21 Active
SIMON DEREK REBBETTS BIRCHWOOD AUTO LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Active
SIMON DEREK REBBETTS METROPOLIS ENTERTAINMENT LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Active
SIMON DEREK REBBETTS SERVICED OFFICE COMPANY LTD Company Secretary 2007-09-27 CURRENT 2007-09-27 Active
SIMON DEREK REBBETTS BIOPHILLIC HOMES LTD Company Secretary 2007-07-12 CURRENT 2007-07-12 Active
SIMON DEREK REBBETTS HIPPO GOLF LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
SIMON DEREK REBBETTS BIRCHWOOD GARAGES LIMITED Company Secretary 2007-02-15 CURRENT 1996-03-18 Active
SIMON DEREK REBBETTS GLOBAL TRADEMARKS LIMITED Company Secretary 2005-03-21 CURRENT 2005-03-21 Liquidation
SIMON DEREK REBBETTS LYNX GOLF TRADE MARKS LTD Company Secretary 2004-12-01 CURRENT 2004-12-01 Dissolved 2015-09-29
SIMON DEREK REBBETTS EAST SUSSEX NATIONAL LIMITED Company Secretary 2002-12-06 CURRENT 2000-01-11 Active
SIMON DEREK REBBETTS SWYNSON LIMITED Company Secretary 2002-12-06 CURRENT 1999-12-15 Active
SIMON DEREK REBBETTS ZANLIA LIMITED Company Secretary 2002-12-06 CURRENT 1999-12-29 Active
SIMON DEREK REBBETTS PERINON LIMITED Company Secretary 2002-12-06 CURRENT 2000-01-25 Active
SIMON DEREK REBBETTS FICP LIMITED Company Secretary 1998-11-12 CURRENT 1998-11-12 Active
SIMON DEREK REBBETTS CORPORATE ADMINISTRATION MANAGEMENT LIMITED Company Secretary 1998-03-17 CURRENT 1998-03-16 Active
CHESTER JOHN HUNT PORT SOLENT PROPERTIES LIMITED Director 2010-04-27 CURRENT 2008-10-22 Active
CHESTER JOHN HUNT BIRCHWOOD INTERMEDIATE LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active
CHESTER JOHN HUNT BIRCHWOOD GARAGES LIMITED Director 2007-02-15 CURRENT 1996-03-18 Active
CHESTER JOHN HUNT CORPORATE ADMINISTRATION MANAGEMENT LIMITED Director 2005-06-16 CURRENT 1998-03-16 Active
CHESTER JOHN HUNT GLOBAL TRADEMARKS LIMITED Director 2005-03-21 CURRENT 2005-03-21 Liquidation
DEBORAH SUSAN JENKINS CUDWEED MANAGEMENT COMPANY LIMITED Director 2016-07-12 CURRENT 2014-03-18 Active
DEBORAH SUSAN JENKINS METROPOLIS ENTERTAINMENT LIMITED Director 2016-04-22 CURRENT 2007-10-04 Active
DEBORAH SUSAN JENKINS HORSTED ESTATES LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active
DEBORAH SUSAN JENKINS DESTINY FILMS LTD Director 2012-06-12 CURRENT 2012-06-12 Active
DEBORAH SUSAN JENKINS ANSTY PRODUCTIONS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
DEBORAH SUSAN JENKINS RADMAN INTELLIGENCE LIMITED Director 2011-12-08 CURRENT 2009-09-10 Dissolved 2013-10-29
DEBORAH SUSAN JENKINS E914 LIMITED Director 2011-12-08 CURRENT 2000-04-26 Dissolved 2015-10-21
DEBORAH SUSAN JENKINS ANSTY A LTD. Director 2011-11-22 CURRENT 2000-06-08 Dissolved 2016-02-02
DEBORAH SUSAN JENKINS ANSTY H LTD. Director 2011-11-22 CURRENT 1987-03-19 Dissolved 2016-02-02
DEBORAH SUSAN JENKINS MANAGED LEGAL SOLUTIONS LIMITED Director 2011-09-13 CURRENT 2011-06-15 Active
DEBORAH SUSAN JENKINS PORT SOLENT PROPERTIES LIMITED Director 2010-05-20 CURRENT 2008-10-22 Active
DEBORAH SUSAN JENKINS RADMAN HOUSE GROUP LIMITED Director 2008-11-26 CURRENT 2007-05-31 Dissolved 2016-03-15
DEBORAH SUSAN JENKINS SINGING HILLS GOLF COURSE LIMITED Director 2008-10-13 CURRENT 1993-01-27 Active
DEBORAH SUSAN JENKINS SWYNSON LIMITED Director 2001-04-11 CURRENT 1999-12-15 Active
DEBORAH SUSAN JENKINS CORPORATE ADMINISTRATION MANAGEMENT LIMITED Director 1998-03-17 CURRENT 1998-03-16 Active
DEBORAH SUSAN JENKINS GROUNDSPARK LIMITED Director 1993-03-01 CURRENT 1980-12-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES
2023-08-2130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2022-07-29AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2021-01-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2019-12-02AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2018-10-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25SH0122/03/18 STATEMENT OF CAPITAL GBP 3000100
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 3000100
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-04-19RES13Resolutions passed:
  • Increase authorised capital from £1000.00 to £4000000.00 28/03/2018
2018-04-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN HUNT
2018-04-11PSC07CESSATION OF CHESTER JOHN HUNT AS A PERSON OF SIGNIFICANT CONTROL
2018-01-09AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-12-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-22AR0118/04/16 ANNUAL RETURN FULL LIST
2016-01-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-20AR0118/04/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0118/04/14 ANNUAL RETURN FULL LIST
2014-01-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25AR0118/04/13 ANNUAL RETURN FULL LIST
2012-12-19AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0118/04/12 ANNUAL RETURN FULL LIST
2012-01-27AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05AR0118/04/11 ANNUAL RETURN FULL LIST
2011-01-26AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-30AR0118/04/10 ANNUAL RETURN FULL LIST
2010-04-21CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON DEREK REBBETTS on 2010-04-01
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHESTER JOHN HUNT / 01/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHESTER JOHN HUNT / 14/01/2010
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-26AA30/04/07 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-05-01363aRETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-25363aRETURN MADE UP TO 18/04/06; NO CHANGE OF MEMBERS
2006-04-06ELRESS386 DISP APP AUDS 28/03/06
2006-04-06ELRESS366A DISP HOLDING AGM 28/03/06
2006-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-06-08363aRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-10-28288cDIRECTOR'S PARTICULARS CHANGED
2004-05-06363aRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-08288cDIRECTOR'S PARTICULARS CHANGED
2003-05-02363aRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-09-23287REGISTERED OFFICE CHANGED ON 23/09/02 FROM: ANSTY HOUSE HIGH STREET HENFIELD WEST SUSSEX BN5 9DA
2002-08-21288cDIRECTOR'S PARTICULARS CHANGED
2002-04-30363aRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-04-23363aRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2000-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-28288cDIRECTOR'S PARTICULARS CHANGED
2000-04-28363aRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
1999-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-08SRES01ALTER MEM AND ARTS 20/04/99
1999-04-27363aRETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS
1999-04-23288cDIRECTOR'S PARTICULARS CHANGED
1998-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-16288bSECRETARY RESIGNED
1998-07-16288aNEW SECRETARY APPOINTED
1998-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-05-22AUDAUDITOR'S RESIGNATION
1998-05-20287REGISTERED OFFICE CHANGED ON 20/05/98 FROM: WALLTREE COURT ST PETERS ROAD PETERSFIELD HAMPSHIRE GU32 3HY
1998-04-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-23363sRETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS
1997-08-04363sRETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS
1997-06-22287REGISTERED OFFICE CHANGED ON 22/06/97 FROM: 45 WELBECK STREET LONDON W1M 7HF
1997-05-21AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-10-22363bRETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS
1996-10-14288cSECRETARY'S PARTICULARS CHANGED
1996-03-28288NEW SECRETARY APPOINTED
1996-03-06288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-04-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-26287REGISTERED OFFICE CHANGED ON 26/04/95 FROM: 372 OLD STREET LONDON EC1V 9LT
1995-04-26288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to AUTOZONES 2000 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTOZONES 2000 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUTOZONES 2000 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.2592
MortgagesNumMortOutstanding2.1087
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied2.1599

This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Creditors
Creditors Due Within One Year 2013-04-30 £ 8,932,229
Creditors Due Within One Year 2012-04-30 £ 9,510,331

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOZONES 2000 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 72,067
Cash Bank In Hand 2012-04-30 £ 25,486
Current Assets 2013-04-30 £ 7,326,141
Current Assets 2012-04-30 £ 7,682,496
Debtors 2013-04-30 £ 7,254,074
Debtors 2012-04-30 £ 7,657,010
Secured Debts 2013-04-30 £ 8,918,203
Secured Debts 2012-04-30 £ 9,493,269

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUTOZONES 2000 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOZONES 2000 LIMITED
Trademarks
We have not found any records of AUTOZONES 2000 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE OVER VEHICLES STOCKS BIRCHWOOD MOTOR GROUP LIMITED 2010-03-05 Outstanding
ALL ASSETS DEBENTURE SUNSET DAWN (APOLLO) HOLDINGS LIMITED 2007-12-05 Outstanding
ALL ASSETS DEBENTURE SUNSET DAWN LIMITED 2007-12-05 Outstanding

We have found 3 mortgage charges which are owed to AUTOZONES 2000 LIMITED

Income
Government Income
We have not found government income sources for AUTOZONES 2000 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as AUTOZONES 2000 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOZONES 2000 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOZONES 2000 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOZONES 2000 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.