About

Registered Number: 03697219
Date of Incorporation: 19/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Clarendon House, 42 Clarence Street, Cheltenham, Gloucestershire, GL50 3PL,

 

Auto Network Uk Ltd was registered on 19 January 1999 and has its registered office in Cheltenham in Gloucestershire, it's status at Companies House is "Active". There are 9 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREATHWICK, Colin John 24 February 2004 07 January 2008 1
COOKMAN, Gavin Michael 11 February 2015 20 October 2015 1
DBP HOLDINGS LIMITED 31 January 2003 25 February 2004 1
GLOVER, Christopher Richard 11 May 2004 31 December 2004 1
MILLARD, Michael John 11 February 2015 15 June 2015 1
MILLARD, Michael John 24 February 2004 27 August 2004 1
PALMER, Nicholas Edward 24 February 2004 13 April 2005 1
COLANTE LIMITED 07 January 2008 07 January 2008 1
Secretary Name Appointed Resigned Total Appointments
ALMS LIMITED 07 January 2008 07 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 26 June 2019
CH01 - Change of particulars for director 15 June 2019
CH01 - Change of particulars for director 15 June 2019
CS01 - N/A 31 January 2019
CH01 - Change of particulars for director 31 January 2019
PSC04 - N/A 31 January 2019
CH01 - Change of particulars for director 31 January 2019
AD01 - Change of registered office address 24 August 2018
CH01 - Change of particulars for director 23 August 2018
AD01 - Change of registered office address 23 August 2018
CH01 - Change of particulars for director 22 August 2018
CH01 - Change of particulars for director 22 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 19 January 2018
PSC04 - N/A 03 January 2018
PSC04 - N/A 02 January 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 20 January 2017
CH01 - Change of particulars for director 11 January 2017
CH01 - Change of particulars for director 11 January 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 27 January 2016
AP01 - Appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
TM01 - Termination of appointment of director 12 November 2015
TM01 - Termination of appointment of director 11 November 2015
TM01 - Termination of appointment of director 22 October 2015
MR01 - N/A 07 June 2015
AA - Annual Accounts 08 May 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AR01 - Annual Return 28 January 2015
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 24 June 2014
AD01 - Change of registered office address 10 June 2014
AR01 - Annual Return 08 April 2014
AD01 - Change of registered office address 22 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 14 November 2011
TM01 - Termination of appointment of director 08 June 2011
TM02 - Termination of appointment of secretary 08 June 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 06 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2009
AA - Annual Accounts 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
363a - Annual Return 17 April 2009
288b - Notice of resignation of directors or secretaries 06 October 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 20 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
287 - Change in situation or address of Registered Office 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
363a - Annual Return 28 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
AA - Annual Accounts 03 August 2007
287 - Change in situation or address of Registered Office 29 June 2007
363a - Annual Return 05 April 2007
RESOLUTIONS - N/A 16 February 2007
RESOLUTIONS - N/A 16 February 2007
RESOLUTIONS - N/A 16 February 2007
287 - Change in situation or address of Registered Office 16 February 2007
AA - Annual Accounts 16 February 2007
AA - Annual Accounts 16 February 2007
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2006
287 - Change in situation or address of Registered Office 31 May 2006
363s - Annual Return 14 February 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 February 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
287 - Change in situation or address of Registered Office 28 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
395 - Particulars of a mortgage or charge 19 November 2005
225 - Change of Accounting Reference Date 24 October 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
395 - Particulars of a mortgage or charge 25 May 2005
395 - Particulars of a mortgage or charge 30 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
287 - Change in situation or address of Registered Office 18 January 2005
288a - Notice of appointment of directors or secretaries 11 October 2004
287 - Change in situation or address of Registered Office 28 September 2004
287 - Change in situation or address of Registered Office 24 September 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
225 - Change of Accounting Reference Date 08 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
363s - Annual Return 02 March 2004
CERTNM - Change of name certificate 02 March 2004
AA - Annual Accounts 02 March 2004
288a - Notice of appointment of directors or secretaries 11 September 2003
363s - Annual Return 07 August 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
AA - Annual Accounts 22 July 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
CERTNM - Change of name certificate 23 April 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 24 January 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 06 June 2001
AA - Annual Accounts 11 December 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
363s - Annual Return 28 June 2000
DISS40 - Notice of striking-off action discontinued 23 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
GAZ1 - First notification of strike-off action in London Gazette 25 January 2000
288b - Notice of resignation of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
287 - Change in situation or address of Registered Office 21 February 1999
NEWINC - New incorporation documents 19 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2015 Outstanding

N/A

Debenture 17 November 2005 Fully Satisfied

N/A

Guarantee & debenture 13 May 2005 Fully Satisfied

N/A

Guarantee & debenture 28 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.