About

Registered Number: 03267730
Date of Incorporation: 23/10/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: Melrose 125 Worsley Road, Worsley, Manchester, M28 2WG

 

Established in 1996, Auto Scent Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". Patel, Nita is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Nita 23 October 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 28 September 2018
CH01 - Change of particulars for director 28 September 2018
CH01 - Change of particulars for director 28 September 2018
CH01 - Change of particulars for director 28 September 2018
CH01 - Change of particulars for director 28 September 2018
CH03 - Change of particulars for secretary 28 September 2018
PSC01 - N/A 28 September 2018
PSC04 - N/A 28 September 2018
AA - Annual Accounts 22 September 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 14 September 2015
AD01 - Change of registered office address 14 September 2015
AD01 - Change of registered office address 14 September 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 17 September 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH03 - Change of particulars for secretary 02 August 2011
AD01 - Change of registered office address 02 August 2011
CH01 - Change of particulars for director 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH03 - Change of particulars for secretary 17 February 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 21 September 2010
CH03 - Change of particulars for secretary 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 17 September 2010
AD01 - Change of registered office address 31 August 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 26 September 2005
363s - Annual Return 16 September 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 05 March 2004
395 - Particulars of a mortgage or charge 22 December 2003
395 - Particulars of a mortgage or charge 06 December 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 21 August 2002
225 - Change of Accounting Reference Date 29 November 2001
363s - Annual Return 04 October 2001
RESOLUTIONS - N/A 11 June 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 10 October 2000
RESOLUTIONS - N/A 16 February 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 13 October 1999
RESOLUTIONS - N/A 28 January 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 17 October 1997
NEWINC - New incorporation documents 23 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 December 2003 Outstanding

N/A

Debenture 02 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.