About

Registered Number: 03406331
Date of Incorporation: 21/07/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 16 Charlwoods Place, East Grinstead, West Sussex, RH19 2HY

 

Autarky Group Ltd was founded on 21 July 1997, it has a status of "Active". We don't currently know the number of employees at this business. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTH, Donald Richard 21 July 1997 - 1
NORTH, Stuart Richard 21 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
NORTH, Ann Violet 21 July 1997 13 October 2002 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 24 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 May 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 03 August 2012
CH01 - Change of particulars for director 03 August 2012
CH01 - Change of particulars for director 03 August 2012
CH03 - Change of particulars for secretary 03 August 2012
CH01 - Change of particulars for director 03 August 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 21 August 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 19 September 2007
395 - Particulars of a mortgage or charge 29 August 2007
CERTNM - Change of name certificate 16 August 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
RESOLUTIONS - N/A 18 July 2007
RESOLUTIONS - N/A 18 July 2007
123 - Notice of increase in nominal capital 18 July 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 02 December 2005
363a - Annual Return 24 August 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 29 July 2003
RESOLUTIONS - N/A 31 March 2003
RESOLUTIONS - N/A 31 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2003
123 - Notice of increase in nominal capital 31 March 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 26 July 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 12 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2001
AA - Annual Accounts 27 April 2001
395 - Particulars of a mortgage or charge 29 September 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 11 August 1999
287 - Change in situation or address of Registered Office 08 August 1999
287 - Change in situation or address of Registered Office 04 August 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 17 August 1998
225 - Change of Accounting Reference Date 16 February 1998
395 - Particulars of a mortgage or charge 13 October 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
NEWINC - New incorporation documents 21 July 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 August 2007 Outstanding

N/A

Mortgage debenture 25 September 2000 Outstanding

N/A

Debenture 02 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.