About

Registered Number: 03169741
Date of Incorporation: 08/03/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Chieftain Business Park, Morris Close Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6XF

 

Having been setup in 1996, Autopace Ltd has its registered office in Wellingborough in Northamptonshire, it has a status of "Active". There are 5 directors listed as De Beer, Bryan Cecil, Dallimore, Anthony James, Dallimore, Stephanie, Parry, Alan Norman, Parry, Gillian for this business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALLIMORE, Anthony James 12 March 1996 - 1
DALLIMORE, Stephanie 26 March 2004 - 1
PARRY, Gillian 26 March 2004 24 February 2018 1
Secretary Name Appointed Resigned Total Appointments
DE BEER, Bryan Cecil 11 July 2007 - 1
PARRY, Alan Norman 12 March 1996 11 July 2007 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 22 July 2019
PSC07 - N/A 22 July 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 05 July 2018
AP01 - Appointment of director 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
CS01 - N/A 26 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 06 February 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 15 November 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 21 February 2013
AD01 - Change of registered office address 17 September 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AD01 - Change of registered office address 11 February 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 19 December 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
353 - Register of members 07 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 March 2008
287 - Change in situation or address of Registered Office 28 November 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 14 March 2005
287 - Change in situation or address of Registered Office 25 October 2004
AA - Annual Accounts 02 August 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
287 - Change in situation or address of Registered Office 05 April 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 16 May 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 07 June 2002
363s - Annual Return 04 March 2002
363s - Annual Return 20 March 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 15 March 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 31 March 1999
AA - Annual Accounts 21 December 1998
353 - Register of members 24 September 1998
287 - Change in situation or address of Registered Office 24 September 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 11 March 1997
225 - Change of Accounting Reference Date 24 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 May 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
287 - Change in situation or address of Registered Office 09 April 1996
NEWINC - New incorporation documents 08 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.