AUTOFIT CENTRE LIMITED
Status | ACTIVE |
Company No. | 06875379 |
Category | Private Limited Company |
Incorporated | 13 Apr 2009 |
Age | 15 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
AUTOFIT CENTRE LIMITED is an active private limited company with number 06875379. It was incorporated 15 years, 1 month, 8 days ago, on 13 April 2009. The company address is Unit L Hawthorns Industrial Estate, Middlemore Road Unit L Hawthorns Industrial Estate, Middlemore Road, Birmingham, B21 0BH, England.
Company Fillings
Change person director company with change date
Date: 07 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gurinder Singh
Change date: 2024-05-07
Documents
Change to a person with significant control
Date: 07 May 2024
Action Date: 07 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Gurinder Singh
Change date: 2024-05-07
Documents
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 04 May 2021
Action Date: 04 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Gurinder Singh
Change date: 2021-05-04
Documents
Confirmation statement with updates
Date: 14 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital allotment shares
Date: 23 Oct 2020
Action Date: 22 Oct 2020
Category: Capital
Type: SH01
Capital : 167 GBP
Date: 2020-10-22
Documents
Change to a person with significant control
Date: 23 Oct 2020
Action Date: 22 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-22
Psc name: Gurinder Singh
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Accounts amended with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts amended with accounts type micro entity
Date: 11 Dec 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Nov 2018
Action Date: 27 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-27
Charge number: 068753790001
Documents
Termination secretary company with name termination date
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-22
Officer name: Sandip Kaur
Documents
Confirmation statement with no updates
Date: 14 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Change person director company with change date
Date: 22 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-22
Officer name: Mr Gurinder Singh
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2017
Action Date: 15 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-15
New address: Unit L Hawthorns Industrial Estate, Middlemore Road Handsworth Birmingham B21 0BH
Old address: 140 High Street Smethwick B66 3AP England
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-11
Old address: Units G&H Hawthorn Industrial Est Middlemore Road Birmingham West Midlands B21 0BH
New address: 140 High Street Smethwick B66 3AP
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 13 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-04-30
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 13 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-13
Officer name: Mr Gurinder Singh
Documents
Change person secretary company with change date
Date: 12 May 2010
Action Date: 13 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sandip Kaur
Change date: 2010-04-13
Documents
Some Companies
12 SAXON ROAD,SOUTHPORT,PR8 2AX
Number: | 04407918 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONEY MATTERS (YORKSHIRE) LIMITED
1A BRADFORD ROAD,DEWSBURY,WF13 1EL
Number: | 08707978 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PAXTON MEWS,DURHAM,DH1 5BS
Number: | 06611060 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3,LIVERPOOL,L2 2DT
Number: | 10628259 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,W1W 6HL
Number: | 09963489 |
Status: | ACTIVE |
Category: | Private Limited Company |
T S TRANSPORT (SCOTLAND) LIMITED
IVORY PLACE,DUNDEE,DD5 3RY
Number: | SC264403 |
Status: | ACTIVE |
Category: | Private Limited Company |