About

Registered Number: 06125253
Date of Incorporation: 23/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ

 

Based in Scunthorpe, North Lincolnshire, Autodesigns Ltd was setup in 2007. The current directors of the organisation are Ridley, Matthew, Ridley, Rebecca Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDLEY, Matthew 23 February 2007 - 1
RIDLEY, Rebecca Jane 23 February 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 18 March 2020
CS01 - N/A 05 March 2019
AA - Annual Accounts 27 February 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 13 March 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 24 March 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 24 March 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 28 February 2014
DISS40 - Notice of striking-off action discontinued 21 September 2013
AR01 - Annual Return 20 September 2013
GAZ1 - First notification of strike-off action in London Gazette 25 June 2013
AA - Annual Accounts 28 March 2013
AA01 - Change of accounting reference date 27 November 2012
AR01 - Annual Return 14 May 2012
AD01 - Change of registered office address 14 May 2012
AA - Annual Accounts 23 December 2011
AD01 - Change of registered office address 03 October 2011
AR01 - Annual Return 23 February 2011
CH01 - Change of particulars for director 23 February 2011
CH03 - Change of particulars for secretary 23 February 2011
CH01 - Change of particulars for director 23 February 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2007
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.