Company Information for AUTO-SLEEPERS INVESTMENTS LIMITED
Orchard Works, Willersey, Broadway, WORCESTERSHIRE, WR12 7QF,
|
Company Registration Number
06874019
Private Limited Company
Active |
Company Name | |
---|---|
AUTO-SLEEPERS INVESTMENTS LIMITED | |
Legal Registered Office | |
Orchard Works Willersey Broadway WORCESTERSHIRE WR12 7QF Other companies in WR12 | |
Company Number | 06874019 | |
---|---|---|
Company ID Number | 06874019 | |
Date formed | 2009-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-08-31 | |
Account next due | 2024-05-31 | |
Latest return | 2024-04-08 | |
Return next due | 2025-04-22 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-04-08 15:10:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY SCOTT |
||
MICHAEL DAVID CROUCH |
||
FRANCOIS MARIE FEUILLET |
||
MARIE-HELENE FEUILLET |
||
MICHEL FREICHE |
||
GEOFFREY SCOTT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICHAEL JORDAN CARAVANS LIMITED | Director | 2017-09-04 | CURRENT | 1974-12-04 | Active | |
BERKSHIRE MOTOR CARAVAN CENTRE LIMITED | Director | 2009-06-18 | CURRENT | 1979-07-26 | Active | |
MARQUIS SOUTH YORKSHIRE LIMITED | Director | 2009-06-18 | CURRENT | 1997-01-14 | Active | |
AUTO-SLEEPERS LIMITED | Director | 2009-06-18 | CURRENT | 1997-07-28 | Active | |
AUTO-SLEEPERS GROUP LIMITED | Director | 2009-06-18 | CURRENT | 2000-04-20 | Active | |
SOUTHERN CROSS MOTOR CARAVAN CENTRE LTD | Director | 2009-06-18 | CURRENT | 1973-04-27 | Active | |
SURREY MOTOR CARAVAN CENTRE LIMITED | Director | 2009-06-18 | CURRENT | 1989-02-06 | Active | |
MARQUIS MOTORHOMES LIMITED | Director | 2009-06-18 | CURRENT | 1979-02-16 | Active | |
AUTO-SLEEPERS HOLDINGS LIMITED | Director | 2005-07-14 | CURRENT | 2005-06-28 | Active | |
MICHAEL JORDAN CARAVANS LIMITED | Director | 2017-09-04 | CURRENT | 1974-12-04 | Active | |
AUTO-SLEEPERS HOLDINGS LIMITED | Director | 2005-07-14 | CURRENT | 2005-06-28 | Active | |
BERKSHIRE MOTOR CARAVAN CENTRE LIMITED | Director | 2002-04-03 | CURRENT | 1979-07-26 | Active | |
MARQUIS SOUTH YORKSHIRE LIMITED | Director | 2002-04-03 | CURRENT | 1997-01-14 | Active | |
AUTO-SLEEPERS LIMITED | Director | 2002-04-03 | CURRENT | 1997-07-28 | Active | |
AUTO-SLEEPERS GROUP LIMITED | Director | 2002-04-03 | CURRENT | 2000-04-20 | Active | |
SOUTHERN CROSS MOTOR CARAVAN CENTRE LTD | Director | 2002-04-03 | CURRENT | 1973-04-27 | Active | |
SURREY MOTOR CARAVAN CENTRE LIMITED | Director | 2002-04-03 | CURRENT | 1989-02-06 | Active | |
MARQUIS MOTORHOMES LIMITED | Director | 2002-04-03 | CURRENT | 1979-02-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES | ||
RP04CS01 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE-HELENE FEUILLET | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHANE BERNARD GIGOU | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 250.01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16 | |
AP01 | DIRECTOR APPOINTED MR MICHEL FREICHE | |
AP01 | DIRECTOR APPOINTED MRS MARIE-HELENE FEUILLET | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 250.01 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 250.01 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 250.01 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GEOFFREY SCOTT on 2014-04-14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SCOTT / 23/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID CROUCH / 23/04/2013 | |
AP01 | DIRECTOR APPOINTED MR FRANCOIS MARIE FEUILLET | |
AR01 | 08/04/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 08/04/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 08/04/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 08/04/10 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09 | |
225 | CURRSHO FROM 30/04/2010 TO 31/08/2009 | |
RES01 | ADOPT ARTICLES 18/06/2009 | |
88(2) | AD 18/06/09 GBP SI 1@0.01=0.01 GBP IC 250/250.01 | |
287 | REGISTERED OFFICE CHANGED ON 01/07/2009 FROM C/O COBBETTS LLP ONE COLMORE SQUARE BIRMINGHAM B4 6AJ | |
88(2) | AD 18/06/09 GBP SI 24998@0.01=249.98 GBP IC 0.02/250 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
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 AUTO-SLEEPERS INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AUTO-SLEEPERS INVESTMENTS LIMITED are:
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. |