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.
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 |
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 |
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 |