THE AUTOMOTIVE EVENT COMPANY LTD

Unit 1 Heyworth Business Park Unit 1 Heyworth Business Park, Peasmarsh, GU3 1AF, Surrey, England
StatusACTIVE
Company No.11530453
CategoryPrivate Limited Company
Incorporated22 Aug 2018
Age5 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

THE AUTOMOTIVE EVENT COMPANY LTD is an active private limited company with number 11530453. It was incorporated 5 years, 9 months, 13 days ago, on 22 August 2018. The company address is Unit 1 Heyworth Business Park Unit 1 Heyworth Business Park, Peasmarsh, GU3 1AF, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Resolution

Date: 04 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-31

Psc name: James David Robinson

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2021

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Classic Grand Touring Limited

Cessation date: 2020-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2021

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin James Overington

Notification date: 2020-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2021

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James David Robinson

Notification date: 2020-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2021

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-01

Psc name: Robert Allan Russel Spencer

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

New date: 2019-11-30

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2020

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin James Overington

Change date: 2019-05-29

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2020

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-29

Officer name: Mr Robert Allan Russel Spencer

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-25

Old address: St Martin's House Ockham Road South East Horsley Surrey KT24 6RX United Kingdom

New address: Unit 1 Heyworth Business Park Old Portsmouth Road Peasmarsh Surrey GU3 1AF

Documents

View document PDF

Incorporation company

Date: 22 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANELLE MCCOY PHARMA UK LTD

LODGE DOWN STABLES LAMBOURN WOODLANDS,BERKSHIRE,RG17 7BJ

Number:11829968
Status:ACTIVE
Category:Private Limited Company

CREATORIA LTD

115 WENLOCK,SHREWSBURY,SY2 6JX

Number:11367354
Status:ACTIVE
Category:Private Limited Company

HYTHE COURT FREEHOLD COMPANY LIMITED

55A RIVERSDELL CLOSE,CHERTSEY,KT16 9JW

Number:09079352
Status:ACTIVE
Category:Private Limited Company

ISLAY, JURA & COLONSAY AGRICULTURAL ASSOCIATION

24 24 SEALLADH LOCH NA DALA,ISLE OF ISLAY,PA43 7AE

Number:SC356707
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LLOYD CHARLES INSTALLATIONS LIMITED

FINSBURY HOUSE,CHIPPING NORTON,OX7 5LL

Number:09501518
Status:ACTIVE
Category:Private Limited Company

MULTISCAFF HIRE AND SALES LTD

THE SCAFFOLD DEPOT FIELDS NEW ROAD,OLDHAM,OL9 8BT

Number:10738420
Status:ACTIVE
Category:Private Limited Company

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