Company Information for AUTOFINISH LTD
UNIT 1 & 2 WATCH HOUSE LANE IND, ESTATE BENTLEY, DONCASTER, DN5 9LX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AUTOFINISH LTD | |
Legal Registered Office | |
UNIT 1 & 2 WATCH HOUSE LANE IND ESTATE BENTLEY DONCASTER DN5 9LX Other companies in DN5 | |
Company Number | 03906336 | |
---|---|---|
Company ID Number | 03906336 | |
Date formed | 2000-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 27/12/2015 | |
Return next due | 24/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB240378812 |
Last Datalog update: | 2024-12-05 19:53:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AUTOFINISH (STAFFORDSHIRE) LIMITED | 10 PASKIN CLOSE, FRADLEY LICHFIELD LICHFIELD STAFFORDSHIRE WS13 8NZ | Dissolved | Company formed on the 2003-11-19 | |
AUTOFINISH CARSALES LTD | FORMER BARCLAYS BANK BURRELL WAY THETFORD NORFOLK IP24 3QS | Active | Company formed on the 1995-07-14 | |
AUTOFINISH UK LIMITED | FIRST FLOOR THE ESTATE OFFICE THE GREEN RINGMER EAST SUSSEX BN8 5QE | Dissolved | Company formed on the 2001-06-22 | |
![]() |
AUTOFINISHERS OF ONEIDA, INC. | 125 ONEIDA STREET Madison ONEIDA NY 13421 | Active | Company formed on the 2002-08-16 |
![]() |
AUTOFINISHERS SUPPLY COMPANY OF SYRACUSE, INC. | 203 Strathmore Drive Onondaga Syracuse NY 13207 | Active | Company formed on the 1976-01-19 |
![]() |
AutoFinish LLC | 1422 Galapagos Place Longmont CO 80504 | Good Standing | Company formed on the 2010-09-12 |
AUTOFINISH, INC. | 12 E. BAY ST. JACKSONVILLE FL 32202 | Inactive | Company formed on the 1999-03-30 | |
AUTOFINISH, INC. | 10155 new kings rd Jacksonville FL 32219 | Active | Company formed on the 2005-11-07 | |
AUTOFINISH CARRICK LIMITED | UNIT 6 61 WOODBURN ROAD CARRICKFERGUS BT38 8HQ | Active | Company formed on the 2020-09-17 |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM NUGENT |
||
GRAHAM NUGENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM JAMES ALISTAIR MITCHELL |
Company Secretary | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/11/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Change of details for Mr Graham Nugent as a person with significant control on 2022-11-12 | ||
Director's details changed for Mr Graham Nugent on 2022-11-12 | ||
Director's details changed for Mr Graham Nugent on 2022-11-18 | ||
CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES | ||
PSC04 | Change of details for Mr Graham Nugent as a person with significant control on 2022-11-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Graham Nugent on 2022-11-12 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
PSC04 | Change of details for Mr Graham Nugent as a person with significant control on 2021-08-02 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Graham Nugent as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ADAM MITCHELL | |
AR01 | 03/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Graham Nugent on 2010-01-03 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/01/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 31/01/02 | |
363s | RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED PRIMETEX LTD CERTIFICATE ISSUED ON 17/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 08/03/00 FROM: 152-160 CITY ROAD LONDON EC1V 2NX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 35,000 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 41,379 |
Creditors and other liabilities
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 AUTOFINISH LTD
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Current Assets | 2012-04-01 | £ 6,677 |
Debtors | 2012-04-01 | £ 1,202 |
Fixed Assets | 2012-04-01 | £ 7,341 |
Shareholder Funds | 2012-04-01 | £ 62,361 |
Stocks Inventory | 2012-04-01 | £ 5,475 |
Tangible Fixed Assets | 2012-04-01 | £ 7,341 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Doncaster Council | |
|
|
Doncaster Council | |
|
SUPPLIES AND SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |