AUTOMOTIVE TRAINING LTD
Status | ACTIVE |
Company No. | 06514342 |
Category | Private Limited Company |
Incorporated | 26 Feb 2008 |
Age | 16 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
AUTOMOTIVE TRAINING LTD is an active private limited company with number 06514342. It was incorporated 16 years, 3 months, 6 days ago, on 26 February 2008. The company address is 63 Pine Way, Folkestone, CT19 4QL, England.
Company Fillings
Confirmation statement with updates
Date: 15 Apr 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 06 Apr 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Address
Type: AD01
New address: 63 Pine Way Folkestone CT19 4QL
Change date: 2023-02-08
Old address: Suite 2D the Links Herne Bay Kent CT6 7GQ England
Documents
Confirmation statement with updates
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Appoint person director company with name date
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynne Banks
Appointment date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Termination secretary company with name termination date
Date: 10 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tracie Julia Fuller
Termination date: 2020-11-01
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Aug 2018
Action Date: 13 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065143420001
Charge creation date: 2018-08-13
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Address
Type: AD01
Old address: C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ United Kingdom
Change date: 2017-06-14
New address: Suite 2D the Links Herne Bay Kent CT6 7GQ
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Appoint person secretary company with name date
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Tracie Julia Fuller
Appointment date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Address
Type: AD01
New address: C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ
Old address: The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ
Change date: 2016-06-10
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Termination secretary company with name termination date
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vaughan Meiklejohn
Termination date: 2015-07-24
Documents
Termination director company with name termination date
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vaughan Meiklejohn
Termination date: 2015-07-24
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Change person secretary company with change date
Date: 07 Mar 2014
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-03-01
Officer name: Mr Vaughan Meiklejohn
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change person director company with change date
Date: 24 Apr 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-01
Officer name: Mr Vaughan Meiklejohn
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 26 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-26
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Banks
Change date: 2010-03-29
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-29
Officer name: Mr Vaughan Meiklejohn
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/09; full list of members
Documents
Legacy
Date: 26 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 26/01/2009 from the coach house 7 mill road sturry canterbury kent CT2 0AJ
Documents
Legacy
Date: 16 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 16/09/2008 from 5 carlton hill herne bay kent CT6 8HL united kingdom
Documents
Some Companies
196 DITCHLING ROAD,BRIGHTON,BN1 6JE
Number: | 10350858 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 SALISBURY ROAD,SOUTHALL,UB2 5QJ
Number: | 10406887 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGILLS,CIRENCESTER,GL7 1US
Number: | 09468107 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALEVIEW ROAD,LIVERPOOL,L36 6DD
Number: | 01048184 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LONGSTOCK COURT,ANDOVER,SP10 2RF
Number: | 09521247 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE BANK,BRADFORD,BD10 8BL
Number: | 08107462 |
Status: | ACTIVE |
Category: | Private Limited Company |