AUTOMOTIVE ELECTRICAL LTD

C/O Sheppards 22 The Square C/O Sheppards 22 The Square, Plymouth, PL1 3JX
StatusACTIVE
Company No.05416279
CategoryPrivate Limited Company
Incorporated06 Apr 2005
Age19 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

AUTOMOTIVE ELECTRICAL LTD is an active private limited company with number 05416279. It was incorporated 19 years, 2 months, 13 days ago, on 06 April 2005. The company address is C/O Sheppards 22 The Square C/O Sheppards 22 The Square, Plymouth, PL1 3JX.



Company Fillings

Confirmation statement with updates

Date: 10 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Capital allotment shares

Date: 10 May 2024

Action Date: 01 May 2024

Category: Capital

Type: SH01

Date: 2024-05-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-01

Officer name: Mr Aaron John Weeks

Documents

View document PDF

Change person director company with change date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Samuel Hodge

Change date: 2024-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-21

Officer name: David Samuel Hodge

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-01

Officer name: Mrs Heather Weeks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-07

Officer name: Mrs Heather Weeks

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-07

Officer name: Ian Michael Francis Jarvis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Change person director company with change date

Date: 12 May 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: David Samuel Hodge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Address

Type: 287

Description: Registered office changed on 18/05/2009 from c/o sheppards, 34 mary seacole road, the millfields plymouth PL1 3JY

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 08/10/07 from: c/o sheppards, 8 hq 237 union street plymouth PL1 3HQ

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/06; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Address

Type: 287

Description: Registered office changed on 02/05/06 from: 1 addison road, north hill plymouth devon PL4 8LL

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 06 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESCAPE MEDIA PRODUCTIONS LTD

48 48 QUEENS AVENUE,BANGOR,LL57 1NH

Number:11246264
Status:ACTIVE
Category:Private Limited Company

INITIAL ELECTRICAL CONTRACTORS LIMITED

5 ROUNDTHORN ROAD,MANCHESTER,M24 1ET

Number:11027766
Status:ACTIVE
Category:Private Limited Company

JUST LNG LIMITED

131 EASTHAMPSTED ROAD,WOKINGHAM,RG40 2HU

Number:08351121
Status:ACTIVE
Category:Private Limited Company

NATIONAL ASSOCIATION OF RADIATOR SPECIALISTS LIMITED

201 GREAT PORTLAND STREET,LONDON,W1W 5AB

Number:00394536
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RED ROOF DEVELOPMENTS LIMITED

15 STOCKWELL GATE WEST,SPALDING,PE12 6WG

Number:11729421
Status:ACTIVE
Category:Private Limited Company

ST WILFRIDS (ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED

THE ESTATE OFFICE CHURCH MEWS,EAST COWES,PO32 6LW

Number:07254302
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source