Company Information for AUTOFINITY PARTS LIMITED
SUITE 424 CHADWICK HOUSE, BIRCHWOOD PARK, WARRINGTON, WA3 6AE,
|
Company Registration Number
07937109
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
AUTOFINITY PARTS LIMITED | ||||
Legal Registered Office | ||||
SUITE 424 CHADWICK HOUSE BIRCHWOOD PARK WARRINGTON WA3 6AE Other companies in W1G | ||||
Previous Names | ||||
|
Company Number | 07937109 | |
---|---|---|
Company ID Number | 07937109 | |
Date formed | 2012-02-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB130931050 |
Last Datalog update: | 2024-04-06 21:06:06 |
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 STEPHEN WHEELER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN CARTER |
Company Secretary | ||
STEPHEN JOHN CARTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTOFINITY FINDER LIMITED | Director | 2015-07-14 | CURRENT | 2015-01-29 | Active | |
THEDEVHOUSE LTD | Director | 2015-06-22 | CURRENT | 2014-09-29 | Active | |
AUTOFINITY LIMITED | Director | 2012-02-06 | CURRENT | 2012-02-06 | Active | |
KEY2KEY LIMITED | Director | 2011-11-16 | CURRENT | 2011-02-01 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ANDREW WHITEHAIR | ||
APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STEPHEN WHEELER | ||
DIRECTOR APPOINTED MR DAVID IAN CLARKE | ||
DIRECTOR APPOINTED MR ADAM JAMES WHEELER | ||
DIRECTOR APPOINTED MR CHRISTOPHER DANIEL PAUL BANKS | ||
DIRECTOR APPOINTED MR ADRIAN LEWIS CLARKE | ||
REGISTERED OFFICE CHANGED ON 21/02/23 FROM Suite 424 Birchwood Park Warrington WA3 6AE England | ||
REGISTERED OFFICE CHANGED ON 13/02/23 FROM Genesis Centre Garrett Field Birchwood Warrington WA3 7BH United Kingdom | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/21 FROM 125 Suite 125 Genesis Centre Garrett Field Birchwood Warrington WA3 7BH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/20 FROM 15-19 Cavendish Place First Floor London W1G 0QE | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES | |
TM02 | Termination of appointment of Stephen John Carter on 2018-05-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN CARTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 13/01/17 | |
CERTNM | COMPANY NAME CHANGED RECOAUTO LIMITED CERTIFICATE ISSUED ON 13/01/17 | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 28/02/16 TO 30/09/15 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen John Carter on 2013-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/13 FROM 3 - 5 Swallow Place London W1B 2AF England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AA01 | Previous accounting period shortened from 31/12/13 TO 28/02/13 | |
AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 30/01/2013 | |
CERTNM | Company name changed reco distribution LIMITED\certificate issued on 30/01/13 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN CARTER | |
RES13 | Resolutions passed:
| |
AA01 | CURRSHO FROM 28/02/2013 TO 31/12/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories
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 AUTOFINITY PARTS LIMITED
Cash Bank In Hand | 2013-01-01 | £ 1 |
---|---|---|
Shareholder Funds | 2013-01-01 | £ 1 |
Shareholder Funds | 2012-02-06 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as AUTOFINITY PARTS 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. |