About

Registered Number: 02761902
Date of Incorporation: 04/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: Alexia House Glenmore Business Park, Portfields Works, Chichester By Pass, Chichester, PO19 7BJ,

 

Automotion Components Ltd was registered on 04 November 1992 and has its registered office in Chichester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 3 directors listed as Shah, Vimal, Johnson, David Robert, Johnson, Margaret Elaine. This organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, David Robert 06 November 1992 13 December 2004 1
JOHNSON, Margaret Elaine 06 November 1992 13 December 2004 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Vimal 04 November 1992 06 November 1992 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 08 October 2019
AD01 - Change of registered office address 05 June 2019
CS01 - N/A 09 April 2019
MR01 - N/A 09 October 2018
MR04 - N/A 05 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 20 March 2012
MG01 - Particulars of a mortgage or charge 11 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 30 March 2011
AD01 - Change of registered office address 30 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
AA - Annual Accounts 16 July 2009
CERTNM - Change of name certificate 18 June 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 27 March 2006
CERTNM - Change of name certificate 01 November 2005
169 - Return by a company purchasing its own shares 27 October 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
287 - Change in situation or address of Registered Office 24 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2005
225 - Change of Accounting Reference Date 27 January 2005
RESOLUTIONS - N/A 15 December 2004
169 - Return by a company purchasing its own shares 25 November 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 11 March 2004
169 - Return by a company purchasing its own shares 23 December 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 13 February 2003
169 - Return by a company purchasing its own shares 24 December 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 15 March 2001
AA - Annual Accounts 14 March 2001
288a - Notice of appointment of directors or secretaries 16 May 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 25 June 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 27 August 1998
395 - Particulars of a mortgage or charge 13 May 1998
363a - Annual Return 30 March 1998
287 - Change in situation or address of Registered Office 19 March 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 19 December 1996
395 - Particulars of a mortgage or charge 10 May 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 23 March 1995
363s - Annual Return 14 November 1994
RESOLUTIONS - N/A 22 February 1994
RESOLUTIONS - N/A 22 February 1994
RESOLUTIONS - N/A 22 February 1994
RESOLUTIONS - N/A 22 February 1994
RESOLUTIONS - N/A 22 February 1994
287 - Change in situation or address of Registered Office 26 January 1994
AA - Annual Accounts 14 January 1994
363s - Annual Return 29 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 November 1992
287 - Change in situation or address of Registered Office 19 November 1992
288 - N/A 19 November 1992
288 - N/A 19 November 1992
NEWINC - New incorporation documents 04 November 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2018 Outstanding

N/A

Guarantee & debenture 02 November 2011 Fully Satisfied

N/A

Debenture 12 May 1998 Fully Satisfied

N/A

Fixed and floating charge 08 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.