Auto Service & Tuning Centre Ltd was registered on 16 January 1991 and has its registered office in London. We don't currently know the number of employees at the business. This organisation has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEGAMEGLIO, Claudio | 16 December 1994 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEGAMEGLIO, Sharon Angela Maria | 16 December 1994 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 January 2020 | |
AA - Annual Accounts | 03 January 2020 | |
CH03 - Change of particulars for secretary | 03 December 2019 | |
CH01 - Change of particulars for director | 03 December 2019 | |
PSC04 - N/A | 03 December 2019 | |
PSC04 - N/A | 03 December 2019 | |
AD01 - Change of registered office address | 19 September 2019 | |
AA - Annual Accounts | 25 February 2019 | |
CS01 - N/A | 16 January 2019 | |
CC01 - Notice of restriction on the company's articles | 12 February 2018 | |
SH08 - Notice of name or other designation of class of shares | 06 February 2018 | |
RESOLUTIONS - N/A | 30 January 2018 | |
SH06 - Notice of cancellation of shares | 30 January 2018 | |
SH03 - Return of purchase of own shares | 30 January 2018 | |
CS01 - N/A | 24 January 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 16 January 2017 | |
CH01 - Change of particulars for director | 16 January 2017 | |
AA - Annual Accounts | 15 December 2016 | |
MR04 - N/A | 07 June 2016 | |
MR01 - N/A | 18 May 2016 | |
CH03 - Change of particulars for secretary | 02 March 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 12 February 2016 | |
CH01 - Change of particulars for director | 12 February 2016 | |
CH03 - Change of particulars for secretary | 12 February 2016 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 25 January 2015 | |
AR01 - Annual Return | 13 February 2014 | |
AA - Annual Accounts | 07 February 2014 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 28 February 2011 | |
CH03 - Change of particulars for secretary | 15 February 2011 | |
CH01 - Change of particulars for director | 15 February 2011 | |
AR01 - Annual Return | 15 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 June 2010 | |
AR01 - Annual Return | 04 March 2010 | |
AA - Annual Accounts | 28 January 2010 | |
AD01 - Change of registered office address | 29 November 2009 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 27 March 2009 | |
363a - Annual Return | 07 February 2008 | |
AA - Annual Accounts | 26 November 2007 | |
AA - Annual Accounts | 05 April 2007 | |
363a - Annual Return | 22 February 2007 | |
363a - Annual Return | 31 January 2006 | |
AA - Annual Accounts | 24 January 2006 | |
363s - Annual Return | 09 February 2005 | |
395 - Particulars of a mortgage or charge | 05 February 2005 | |
AA - Annual Accounts | 17 January 2005 | |
AA - Annual Accounts | 26 March 2004 | |
363s - Annual Return | 22 January 2004 | |
363s - Annual Return | 04 March 2003 | |
AA - Annual Accounts | 28 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 2002 | |
363s - Annual Return | 18 February 2002 | |
395 - Particulars of a mortgage or charge | 14 December 2001 | |
AA - Annual Accounts | 11 December 2001 | |
AA - Annual Accounts | 06 March 2001 | |
363s - Annual Return | 22 January 2001 | |
287 - Change in situation or address of Registered Office | 20 March 2000 | |
363s - Annual Return | 25 January 2000 | |
AA - Annual Accounts | 04 December 1999 | |
353 - Register of members | 07 June 1999 | |
363a - Annual Return | 21 May 1999 | |
AA - Annual Accounts | 18 November 1998 | |
AA - Annual Accounts | 04 February 1998 | |
363s - Annual Return | 04 February 1998 | |
287 - Change in situation or address of Registered Office | 04 February 1998 | |
287 - Change in situation or address of Registered Office | 28 April 1997 | |
363a - Annual Return | 28 April 1997 | |
363(353) - N/A | 28 April 1997 | |
AA - Annual Accounts | 01 February 1997 | |
287 - Change in situation or address of Registered Office | 18 September 1996 | |
AA - Annual Accounts | 26 March 1996 | |
363s - Annual Return | 23 January 1996 | |
288 - N/A | 27 December 1995 | |
AA - Annual Accounts | 03 April 1995 | |
363s - Annual Return | 17 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 January 1995 | |
288 - N/A | 09 January 1995 | |
288 - N/A | 09 January 1995 | |
395 - Particulars of a mortgage or charge | 03 January 1995 | |
AA - Annual Accounts | 06 April 1994 | |
363s - Annual Return | 08 February 1994 | |
363s - Annual Return | 29 January 1993 | |
AA - Annual Accounts | 19 November 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 1992 | |
363s - Annual Return | 22 January 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 September 1991 | |
MEM/ARTS - N/A | 12 February 1991 | |
287 - Change in situation or address of Registered Office | 12 February 1991 | |
288 - N/A | 12 February 1991 | |
288 - N/A | 12 February 1991 | |
CERTNM - Change of name certificate | 30 January 1991 | |
NEWINC - New incorporation documents | 16 January 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 May 2016 | Outstanding |
N/A |
Debenture | 03 February 2005 | Fully Satisfied |
N/A |
Debenture | 02 December 2001 | Fully Satisfied |
N/A |
Debenture | 19 December 1994 | Fully Satisfied |
N/A |