About

Registered Number: 01646577
Date of Incorporation: 25/06/1982 (41 years and 9 months ago)
Company Status: Active
Registered Address: Rowan Court, Concord Business Park, Manchester, M22 0RR

 

Founded in 1982, Automotive Fellowship International Ltd are based in Manchester, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of the organisation are Lathey, Christopher John, Leitch, Sandra Evelyn, Sewell, Joan Mary, Taylor, Brian Thomas, Van De Ven, Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEWELL, Joan Mary 28 July 2010 31 August 2011 1
TAYLOR, Brian Thomas N/A 04 May 1993 1
VAN DE VEN, Alexander 01 August 2008 06 February 2013 1
Secretary Name Appointed Resigned Total Appointments
LATHEY, Christopher John N/A 05 January 1995 1
LEITCH, Sandra Evelyn 05 January 1995 01 July 1995 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 03 January 2014
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 05 August 2013
AR01 - Annual Return 29 January 2013
AA01 - Change of accounting reference date 01 May 2012
AR01 - Annual Return 13 January 2012
AP01 - Appointment of director 09 September 2011
AP01 - Appointment of director 09 September 2011
TM02 - Termination of appointment of secretary 09 September 2011
TM01 - Termination of appointment of director 09 September 2011
TM01 - Termination of appointment of director 09 September 2011
AD01 - Change of registered office address 09 September 2011
AA - Annual Accounts 21 July 2011
AD01 - Change of registered office address 28 March 2011
AR01 - Annual Return 14 December 2010
AP01 - Appointment of director 11 August 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 19 December 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
AA - Annual Accounts 01 September 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 03 September 2007
AA - Annual Accounts 27 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 06 April 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 29 January 2004
363s - Annual Return 13 December 2002
AA - Annual Accounts 08 December 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 04 December 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 08 January 2001
363s - Annual Return 16 December 1999
AA - Annual Accounts 30 November 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 09 February 1998
363s - Annual Return 22 December 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
287 - Change in situation or address of Registered Office 14 October 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 22 April 1996
363s - Annual Return 27 December 1995
AA - Annual Accounts 02 May 1995
287 - Change in situation or address of Registered Office 28 February 1995
288 - N/A 22 January 1995
363s - Annual Return 07 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 27 June 1994
CERTNM - Change of name certificate 23 May 1994
CERTNM - Change of name certificate 23 May 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 24 February 1994
288 - N/A 10 May 1993
AA - Annual Accounts 13 January 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 02 February 1992
363b - Annual Return 02 February 1992
363(287) - N/A 02 February 1992
CERTNM - Change of name certificate 30 September 1991
288 - N/A 24 September 1991
288 - N/A 04 September 1991
288 - N/A 04 September 1991
288 - N/A 11 July 1991
AA - Annual Accounts 10 May 1991
363 - Annual Return 22 January 1991
288 - N/A 10 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1990
288 - N/A 23 August 1990
363 - Annual Return 24 May 1990
288 - N/A 14 March 1990
AA - Annual Accounts 07 March 1990
287 - Change in situation or address of Registered Office 15 February 1990
288 - N/A 06 March 1989
288 - N/A 09 January 1989
363 - Annual Return 21 December 1988
AA - Annual Accounts 15 December 1988
PUC 2 - N/A 23 November 1988
RESOLUTIONS - N/A 02 November 1988
395 - Particulars of a mortgage or charge 11 October 1988
288 - N/A 20 September 1988
288 - N/A 19 August 1988
288 - N/A 05 August 1988
RESOLUTIONS - N/A 02 August 1988
123 - Notice of increase in nominal capital 02 August 1988
RESOLUTIONS - N/A 29 June 1988
CERTNM - Change of name certificate 06 June 1988
AA - Annual Accounts 16 October 1987
363 - Annual Return 16 October 1987
AA - Annual Accounts 17 October 1986
363 - Annual Return 17 October 1986
AA - Annual Accounts 31 July 1985

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 06 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.