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

AUTOGRAPH CONTRACTS LIMITED

UNIT 5 BALLARD INDUSTRIAL CENTRE, REVENGE ROAD, CHATHAM, KENT, ME5 8UD,
Company Registration Number
04083515
Private Limited Company
Active

Company Overview

About Autograph Contracts Ltd
AUTOGRAPH CONTRACTS LIMITED was founded on 2000-10-04 and has its registered office in Chatham. The organisation's status is listed as "Active". Autograph Contracts 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
AUTOGRAPH CONTRACTS LIMITED
 
Legal Registered Office
UNIT 5 BALLARD INDUSTRIAL CENTRE
REVENGE ROAD
CHATHAM
KENT
ME5 8UD
Other companies in ME5
 
Filing Information
Company Number 04083515
Company ID Number 04083515
Date formed 2000-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB764954876  
Last Datalog update: 2023-11-06 16:50:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOGRAPH CONTRACTS 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 AUTOGRAPH CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL KENNEDY LUCKHURST
Company Secretary 2000-10-04
PAUL KENNEDY LUCKHURST
Director 2000-10-04
VIRGINIA LUCKHURST
Director 2002-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WILLIAM LAMBERT
Director 2001-07-25 2002-01-14
VIRGINIA LUCKHURST
Director 2000-10-04 2001-07-25
JL NOMINEES TWO LIMITED
Nominated Secretary 2000-10-04 2000-10-04
JL NOMINEES ONE LIMITED
Nominated Director 2000-10-04 2000-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIRGINIA LUCKHURST DIRECTORS HAIR & BEAUTY STUDIO LIMITED Director 2003-07-28 CURRENT 2003-07-28 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
2023-08-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02Purchase of own shares
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA ANN LUCKHURST
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040835150002
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-01CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2019-11-10CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040835150002
2019-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040835150002
2019-02-21CH01Director's details changed for Mr Paul Kennedy Luckhurst on 2019-02-15
2019-02-21CH01Director's details changed for Mr Paul Kennedy Luckhurst on 2019-02-15
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA LUCKHURST
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA LUCKHURST
2019-02-20AP01DIRECTOR APPOINTED MISS VIRGINIA ANN LUCKHURST
2019-02-20AP01DIRECTOR APPOINTED MISS VIRGINIA ANN LUCKHURST
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 5000
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 5000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 5000
2015-10-22AR0104/10/15 ANNUAL RETURN FULL LIST
2015-07-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-04AR0104/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 5000
2013-10-10AR0104/10/13 ANNUAL RETURN FULL LIST
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/13 FROM Unit 12 the Kentish Barn Woodfalls Industrial Estate Laddingford Maidstone Kent ME18 6DA
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0104/10/12 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-11AR0104/10/11 ANNUAL RETURN FULL LIST
2011-09-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-18AR0104/10/10 ANNUAL RETURN FULL LIST
2010-08-18AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENNEDY LUCKHURST / 28/02/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA LUCKHURST / 28/02/2010
2010-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL KENNEDY LUCKHURST / 28/02/2010
2009-10-16AR0104/10/09 FULL LIST
2009-08-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2009-06-16AA31/12/07 TOTAL EXEMPTION SMALL
2009-02-01AA31/12/06 TOTAL EXEMPTION SMALL
2007-10-15363sRETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-08363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-27363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2004-11-19363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-30363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-21363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-19288aNEW DIRECTOR APPOINTED
2002-03-28288bDIRECTOR RESIGNED
2002-01-26288bDIRECTOR RESIGNED
2001-12-24363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-10-02288aNEW DIRECTOR APPOINTED
2001-10-02288bDIRECTOR RESIGNED
2001-04-20RES04NC INC ALREADY ADJUSTED 09/03/01
2001-04-20123£ NC 100/10000 09/03/01
2001-04-2088(2)RAD 09/03/01--------- £ SI 4998@1=4998 £ IC 2/5000
2001-03-22225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-02-15395PARTICULARS OF MORTGAGE/CHARGE
2000-12-22287REGISTERED OFFICE CHANGED ON 22/12/00 FROM: 6 HOCKERS CLOSE DETLING MAIDSTONE KENT ME14 3JR
2000-10-1888(2)RAD 04/10/00--------- £ SI 1@1=1 £ IC 1/2
2000-10-12288bDIRECTOR RESIGNED
2000-10-12287REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF
2000-10-12288bSECRETARY RESIGNED
2000-10-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-12288aNEW DIRECTOR APPOINTED
2000-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles


Licences & Regulatory approval
We could not find any licences issued to AUTOGRAPH CONTRACTS 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 AUTOGRAPH CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-02-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 AUTOGRAPH CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of AUTOGRAPH CONTRACTS LIMITED registering or being granted any patents
Domain Names

AUTOGRAPH CONTRACTS LIMITED owns 2 domain names.

autographcontracts.co.uk   autographleasing.co.uk  

Trademarks
We have not found any records of AUTOGRAPH CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AUTOGRAPH CONTRACTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2014-03-06 GBP £1,500 General Fees and Charges
Kent County Council 2014-02-06 GBP £1,500 General Fees and Charges

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.

Outgoings
Business Rates/Property Tax
No properties were found where AUTOGRAPH CONTRACTS 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 AUTOGRAPH CONTRACTS 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 AUTOGRAPH CONTRACTS 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.