About

Registered Number: 03972602
Date of Incorporation: 13/04/2000 (24 years ago)
Company Status: Active
Registered Address: Unit 2 Maxted Corner, Maxted Road Maylands Industrial, Estate Hemel Hempstead, Hertfordshire, HP2 7RA

 

Auto Mobility Concepts Ltd was registered on 13 April 2000, it has a status of "Active". The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENCH, Peter Andrew 11 September 2006 01 September 2008 1
THOMPSON, Barry Andrew 24 January 2001 27 March 2007 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 12 May 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 19 July 2016
SH01 - Return of Allotment of shares 06 May 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 31 May 2013
CH01 - Change of particulars for director 31 May 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 01 May 2008
287 - Change in situation or address of Registered Office 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
AA - Annual Accounts 27 December 2007
395 - Particulars of a mortgage or charge 03 July 2007
363s - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 20 August 2004
287 - Change in situation or address of Registered Office 16 August 2004
395 - Particulars of a mortgage or charge 14 May 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 29 April 2002
287 - Change in situation or address of Registered Office 14 September 2001
AA - Annual Accounts 10 September 2001
395 - Particulars of a mortgage or charge 26 June 2001
363s - Annual Return 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
225 - Change of Accounting Reference Date 30 May 2000
287 - Change in situation or address of Registered Office 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
NEWINC - New incorporation documents 13 April 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 June 2007 Outstanding

N/A

Rent deposit deed 10 May 2004 Outstanding

N/A

Mortgage debenture 19 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.