About

Registered Number: 04209261
Date of Incorporation: 01/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 4 Coronation Bridge, Kimberworth, Rotherham, S61 1AB

 

Based in Rotherham, A1 Autofit Ltd was established in 2001. The company has 2 directors listed as Cook, David John, Humphreys, Glynn Ronald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, David John 23 April 2007 - 1
HUMPHREYS, Glynn Ronald 15 May 2001 23 April 2007 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 12 May 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 06 May 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 31 May 2010
CH01 - Change of particulars for director 31 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 29 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 27 May 2005
288c - Notice of change of directors or secretaries or in their particulars 15 April 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 29 January 2004
288c - Notice of change of directors or secretaries or in their particulars 18 December 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 31 May 2002
CERTNM - Change of name certificate 24 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
287 - Change in situation or address of Registered Office 18 May 2001
NEWINC - New incorporation documents 01 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.