About

Registered Number: 03802905
Date of Incorporation: 08/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: Princes Farmhouse, High Street, Gislingham, Eye, Suffolk, IP23 8HS

 

Automotive Design Partnership Ltd was registered on 08 July 1999 and are based in Suffolk, it's status at Companies House is "Active". The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Christopher David 09 July 1999 - 1
KELLY, Michael James 08 July 1999 13 September 2005 1
LEMPRIERE, Nigel 09 July 1999 13 November 2018 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 07 August 2019
PSC01 - N/A 07 August 2019
PSC07 - N/A 07 August 2019
AA - Annual Accounts 01 May 2019
TM01 - Termination of appointment of director 11 March 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 21 June 2018
MR01 - N/A 03 October 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 20 May 2009
363s - Annual Return 21 August 2008
AA - Annual Accounts 30 May 2008
395 - Particulars of a mortgage or charge 30 July 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 05 August 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 21 September 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
287 - Change in situation or address of Registered Office 16 November 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
NEWINC - New incorporation documents 08 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2017 Outstanding

N/A

Debenture 17 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.