About

Registered Number: 03097914
Date of Incorporation: 04/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 2 St Johns Court, Moulsham Street, Chelmsford, Essex, CM2 0JD

 

Having been setup in 1995, Autohouse Holdings Ltd has its registered office in Chelmsford, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of this organisation are Penfold, Warren Colin, Brown, Mary Patricia Ann, Brown, Christopher Deryck.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENFOLD, Warren Colin 01 April 2012 - 1
BROWN, Christopher Deryck 21 September 1995 30 August 2018 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Mary Patricia Ann 21 September 1995 31 January 2013 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 09 September 2019
PSC02 - N/A 09 September 2019
TM01 - Termination of appointment of director 06 September 2019
PSC07 - N/A 06 September 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 29 August 2013
TM02 - Termination of appointment of secretary 11 February 2013
AA - Annual Accounts 21 January 2013
AP01 - Appointment of director 17 January 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 17 December 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 09 September 2003
363s - Annual Return 12 March 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 30 January 2003
AA - Annual Accounts 28 January 2002
AA - Annual Accounts 28 December 2000
363s - Annual Return 04 October 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 04 September 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 07 October 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 16 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 October 1995
MEM/ARTS - N/A 06 October 1995
CERTNM - Change of name certificate 03 October 1995
CERTNM - Change of name certificate 03 October 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
287 - Change in situation or address of Registered Office 25 September 1995
NEWINC - New incorporation documents 04 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.