Company Information for AUTOTERMINAL DIRECT IMPORTS LTD
STAG GATES HOUSE, 63-64 THE AVENUE, SOUTHAMPTON, HAMPSHIRE, SO17 1XS,
|
Company Registration Number
07230855
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AUTOTERMINAL DIRECT IMPORTS LTD | |
Legal Registered Office | |
STAG GATES HOUSE 63-64 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS Other companies in SO17 | |
Company Number | 07230855 | |
---|---|---|
Company ID Number | 07230855 | |
Date formed | 2010-04-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 21/04/2016 | |
Return next due | 19/05/2017 | |
Type of accounts |
Last Datalog update: | 2020-01-15 22:03:00 |
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 |
---|---|---|
MELANIE ELEANOR LATUMBO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY EILEEN LIZARES |
Company Secretary | ||
JANE SOLON |
Director | ||
HEATH KENDALL |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
CH01 | Director's details changed for Melanie Eleanor Latumbo on 2017-04-04 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Melanie Eleanor Latumbo on 2013-05-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE SOLON | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARY LIZARES | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MELANIE ELEANOR LATUMBO | |
AR01 | 21/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/04/11 TO 30/06/11 | |
AR01 | 21/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2011 FROM BASEPOINT ENTERPRISE CENTRE ANDERSONS ROAD SOUTHAMPTON HAMPSHIRE SO14 5FE | |
AP01 | DIRECTOR APPOINTED JANE SOLON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATH KENDALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 22 ADMIRALTY WAY MARCHWOOD SOUTHAMPTON SO40 4AQ UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED ATTY MARY EILEEN LIZARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.85 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles
Creditors Due Within One Year | 2012-07-01 | £ 553,814 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 530,731 |
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 AUTOTERMINAL DIRECT IMPORTS LTD
Called Up Share Capital | 2012-07-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 1 |
Cash Bank In Hand | 2012-07-01 | £ 68,978 |
Cash Bank In Hand | 2011-07-01 | £ 34,338 |
Current Assets | 2012-07-01 | £ 169,422 |
Current Assets | 2011-07-01 | £ 242,458 |
Debtors | 2012-07-01 | £ 2,646 |
Debtors | 2011-07-01 | £ 15,474 |
Fixed Assets | 2012-07-01 | £ 192 |
Fixed Assets | 2011-07-01 | £ 5,053 |
Shareholder Funds | 2012-07-01 | £ 384,200 |
Shareholder Funds | 2011-07-01 | £ 283,220 |
Stocks Inventory | 2012-07-01 | £ 97,798 |
Stocks Inventory | 2011-07-01 | £ 192,646 |
Tangible Fixed Assets | 2012-07-01 | £ 192 |
Tangible Fixed Assets | 2011-07-01 | £ 5,053 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as AUTOTERMINAL DIRECT IMPORTS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87032390 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) | |||
87032390 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) | |||
87032390 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |