Based in Leicester, Automotive Strategy Ltd was registered on 23 April 1998. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAIR, John | 16 June 1998 | 30 April 2006 | 1 |
FLEMING, Malcolm | 12 March 1999 | 16 June 2005 | 1 |
GUNTER, Peter Reginald | 23 April 1998 | 23 March 2000 | 1 |
JEANS, Roderick Manning | 23 April 1998 | 10 March 2000 | 1 |
O'BRIEN, Thomas Francis | 16 June 1998 | 12 March 1999 | 1 |
SMITH, Peter Frederick | 01 September 1998 | 31 October 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 June 2020 | |
CS01 - N/A | 27 April 2020 | |
AA - Annual Accounts | 15 July 2019 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 04 May 2018 | |
AA - Annual Accounts | 08 September 2017 | |
CS01 - N/A | 28 April 2017 | |
AA - Annual Accounts | 12 October 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AUD - Auditor's letter of resignation | 01 March 2016 | |
AUD - Auditor's letter of resignation | 10 February 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 24 April 2015 | |
MR04 - N/A | 24 December 2014 | |
AA - Annual Accounts | 02 October 2014 | |
AP01 - Appointment of director | 15 August 2014 | |
AR01 - Annual Return | 29 April 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 15 May 2012 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 15 February 2011 | |
TM02 - Termination of appointment of secretary | 28 September 2010 | |
TM01 - Termination of appointment of director | 28 September 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH03 - Change of particulars for secretary | 21 June 2010 | |
CH01 - Change of particulars for director | 17 June 2010 | |
AR01 - Annual Return | 07 May 2010 | |
AA - Annual Accounts | 18 February 2010 | |
363a - Annual Return | 08 May 2009 | |
AA - Annual Accounts | 07 April 2009 | |
AA - Annual Accounts | 10 October 2008 | |
363a - Annual Return | 23 April 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363s - Annual Return | 24 May 2007 | |
363s - Annual Return | 23 February 2007 | |
287 - Change in situation or address of Registered Office | 29 December 2006 | |
AA - Annual Accounts | 05 December 2006 | |
225 - Change of Accounting Reference Date | 27 November 2006 | |
288b - Notice of resignation of directors or secretaries | 28 July 2006 | |
288b - Notice of resignation of directors or secretaries | 28 July 2006 | |
287 - Change in situation or address of Registered Office | 28 July 2006 | |
288a - Notice of appointment of directors or secretaries | 28 July 2006 | |
288a - Notice of appointment of directors or secretaries | 28 July 2006 | |
AA - Annual Accounts | 05 December 2005 | |
288b - Notice of resignation of directors or secretaries | 15 July 2005 | |
363s - Annual Return | 16 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2005 | |
AA - Annual Accounts | 03 December 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 November 2004 | |
363s - Annual Return | 14 July 2004 | |
AA - Annual Accounts | 03 March 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 December 2003 | |
363s - Annual Return | 08 May 2003 | |
AA - Annual Accounts | 04 December 2002 | |
363s - Annual Return | 27 June 2002 | |
AA - Annual Accounts | 29 November 2001 | |
288b - Notice of resignation of directors or secretaries | 25 May 2001 | |
363s - Annual Return | 24 May 2001 | |
395 - Particulars of a mortgage or charge | 17 January 2001 | |
AA - Annual Accounts | 30 November 2000 | |
363s - Annual Return | 07 June 2000 | |
AA - Annual Accounts | 31 May 2000 | |
288b - Notice of resignation of directors or secretaries | 30 May 2000 | |
288b - Notice of resignation of directors or secretaries | 30 May 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 December 1999 | |
363s - Annual Return | 24 May 1999 | |
288b - Notice of resignation of directors or secretaries | 07 April 1999 | |
288b - Notice of resignation of directors or secretaries | 25 March 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
288a - Notice of appointment of directors or secretaries | 19 March 1999 | |
288b - Notice of resignation of directors or secretaries | 10 February 1999 | |
225 - Change of Accounting Reference Date | 29 January 1999 | |
395 - Particulars of a mortgage or charge | 25 September 1998 | |
288a - Notice of appointment of directors or secretaries | 16 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 1998 | |
RESOLUTIONS - N/A | 23 June 1998 | |
288a - Notice of appointment of directors or secretaries | 23 June 1998 | |
288a - Notice of appointment of directors or secretaries | 23 June 1998 | |
288a - Notice of appointment of directors or secretaries | 23 June 1998 | |
287 - Change in situation or address of Registered Office | 23 June 1998 | |
288b - Notice of resignation of directors or secretaries | 23 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 May 1998 | |
288b - Notice of resignation of directors or secretaries | 29 April 1998 | |
NEWINC - New incorporation documents | 23 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 11 January 2001 | Fully Satisfied |
N/A |
Debenture | 09 September 1998 | Fully Satisfied |
N/A |