About

Registered Number: 02847178
Date of Incorporation: 24/08/1993 (31 years and 8 months ago)
Company Status: Active
Registered Address: Autocraft Drivetrain Solutions Limited Main Road, Belton, Grantham, Lincolnshire, NG32 2LY

 

Autocraft Drivetrain Solutions Ltd was established in 1993, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 14 directors listed as Bradshaw, Ronald Edward, Dorr, Adrian John, Dubose, Michael, Gibbons, Richard, Hall, Frederick Jones, Holsted, David Scott, Johnson, Donald T, Moehlig, Jozef Karel, Pallister, Thomas, Perkins, Stephen, Peters, Todd, Salamunovich, Joseph Martin, Whiting, Paul Francis, Wilson, Robert Clark for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Ronald Edward 10 October 1997 30 July 1999 1
DORR, Adrian John 04 May 2010 20 December 2017 1
DUBOSE, Michael 15 December 1998 19 February 2004 1
GIBBONS, Richard 08 January 2001 22 June 2007 1
HALL, Frederick Jones 10 October 1997 06 March 1998 1
HOLSTED, David Scott 10 October 1997 06 March 1998 1
JOHNSON, Donald T 19 February 2004 31 January 2009 1
MOEHLIG, Jozef Karel 30 June 1994 10 October 1997 1
PALLISTER, Thomas 22 June 2007 31 January 2009 1
PERKINS, Stephen 06 March 1998 15 December 1998 1
PETERS, Todd 01 February 2009 03 May 2010 1
SALAMUNOVICH, Joseph Martin 06 March 1998 03 May 2010 1
WHITING, Paul Francis 28 March 1994 15 January 2001 1
WILSON, Robert Clark 28 March 1994 29 October 1999 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 23 May 2019
CH01 - Change of particulars for director 01 February 2019
CH01 - Change of particulars for director 01 February 2019
CS01 - N/A 28 August 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
AA - Annual Accounts 21 May 2018
MR04 - N/A 01 May 2018
MR04 - N/A 01 May 2018
MR04 - N/A 01 May 2018
MR01 - N/A 12 February 2018
TM01 - Termination of appointment of director 20 December 2017
TM02 - Termination of appointment of secretary 20 December 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 03 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 06 September 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 11 April 2013
AUD - Auditor's letter of resignation 18 March 2013
CH01 - Change of particulars for director 10 January 2013
MG01 - Particulars of a mortgage or charge 17 September 2012
MG01 - Particulars of a mortgage or charge 10 September 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 14 June 2012
AD01 - Change of registered office address 02 May 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 13 April 2011
AP01 - Appointment of director 10 March 2011
AR01 - Annual Return 29 October 2010
AR01 - Annual Return 21 September 2010
CH03 - Change of particulars for secretary 21 September 2010
AA - Annual Accounts 02 June 2010
AD01 - Change of registered office address 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
CERTNM - Change of name certificate 07 May 2010
CONNOT - N/A 07 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 16 September 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 04 November 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
363a - Annual Return 14 October 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 04 September 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 30 August 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2004
363s - Annual Return 15 September 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
AA - Annual Accounts 29 January 2004
288c - Notice of change of directors or secretaries or in their particulars 24 December 2003
288c - Notice of change of directors or secretaries or in their particulars 24 December 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 29 January 2003
287 - Change in situation or address of Registered Office 30 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2002
363s - Annual Return 19 September 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 08 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2001
395 - Particulars of a mortgage or charge 01 March 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
AA - Annual Accounts 16 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2000
288c - Notice of change of directors or secretaries or in their particulars 07 September 2000
363s - Annual Return 04 September 2000
287 - Change in situation or address of Registered Office 08 November 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 01 October 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
AA - Annual Accounts 21 January 1999
RESOLUTIONS - N/A 18 January 1999
RESOLUTIONS - N/A 18 January 1999
RESOLUTIONS - N/A 18 January 1999
RESOLUTIONS - N/A 18 January 1999
RESOLUTIONS - N/A 18 January 1999
RESOLUTIONS - N/A 18 January 1999
287 - Change in situation or address of Registered Office 30 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 October 1998
123 - Notice of increase in nominal capital 30 October 1998
AUD - Auditor's letter of resignation 07 October 1998
363s - Annual Return 23 September 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 June 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1998
288a - Notice of appointment of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
RESOLUTIONS - N/A 24 October 1997
RESOLUTIONS - N/A 24 October 1997
RESOLUTIONS - N/A 24 October 1997
RESOLUTIONS - N/A 24 October 1997
RESOLUTIONS - N/A 24 October 1997
RESOLUTIONS - N/A 24 October 1997
RESOLUTIONS - N/A 24 October 1997
RESOLUTIONS - N/A 24 October 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 October 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 October 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1997
123 - Notice of increase in nominal capital 24 October 1997
AA - Annual Accounts 23 October 1997
363s - Annual Return 26 August 1997
AA - Annual Accounts 21 February 1997
363s - Annual Return 03 September 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 June 1996
363s - Annual Return 21 September 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 August 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 August 1995
AA - Annual Accounts 17 July 1995
363s - Annual Return 25 August 1994
MEM/ARTS - N/A 20 July 1994
288 - N/A 19 July 1994
SA - Shares agreement 13 July 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 13 July 1994
CERTNM - Change of name certificate 27 June 1994
88(2)P - N/A 10 May 1994
RESOLUTIONS - N/A 19 April 1994
RESOLUTIONS - N/A 19 April 1994
RESOLUTIONS - N/A 19 April 1994
RESOLUTIONS - N/A 19 April 1994
RESOLUTIONS - N/A 19 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 April 1994
123 - Notice of increase in nominal capital 19 April 1994
287 - Change in situation or address of Registered Office 13 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
395 - Particulars of a mortgage or charge 08 April 1994
NEWINC - New incorporation documents 24 August 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2018 Outstanding

N/A

Legal charge 31 August 2012 Outstanding

N/A

Debenture 31 August 2012 Outstanding

N/A

Chattel mortgage 05 May 2010 Fully Satisfied

N/A

Legal mortgage 05 May 2010 Fully Satisfied

N/A

Debenture 05 May 2010 Fully Satisfied

N/A

Debenture 19 February 2001 Fully Satisfied

N/A

Fixed and floating charge 31 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.