About

Registered Number: 07006044
Date of Incorporation: 01/09/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 104 Ruislip Road,, Greenford,, Middlesex, UB6 9QH

 

Founded in 2009, Autobody Technic Ltd has its registered office in Middlesex, it's status is listed as "Active". Autobody Technic Ltd has 3 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLHAR, Gurpreet Singh 01 September 2009 - 1
GOLHAR, Narinder Singh 01 September 2009 - 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 01 September 2009 02 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
DISS40 - Notice of striking-off action discontinued 20 November 2019
GAZ1 - First notification of strike-off action in London Gazette 19 November 2019
CS01 - N/A 14 November 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 07 December 2017
CH01 - Change of particulars for director 08 November 2017
PSC01 - N/A 08 November 2017
CS01 - N/A 08 November 2017
AA - Annual Accounts 18 November 2016
CH01 - Change of particulars for director 17 November 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 06 October 2015
AR01 - Annual Return 20 November 2014
CH01 - Change of particulars for director 20 November 2014
AA - Annual Accounts 13 November 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 01 June 2012
CH01 - Change of particulars for director 02 December 2011
MG01 - Particulars of a mortgage or charge 08 November 2011
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 16 May 2011
AA01 - Change of accounting reference date 10 May 2011
MG01 - Particulars of a mortgage or charge 27 April 2011
AR01 - Annual Return 04 October 2010
MG01 - Particulars of a mortgage or charge 16 June 2010
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
NEWINC - New incorporation documents 01 September 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 November 2011 Outstanding

N/A

Debenture 20 April 2011 Outstanding

N/A

Debenture 11 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.