About

Registered Number: 04073164
Date of Incorporation: 18/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 14a Market Place, Uttoxeter, Staffordshire, ST14 8HP

 

Autopoint Contracts Ltd was founded on 18 September 2000 with its registered office in Staffordshire, it's status at Companies House is "Active". There are 7 directors listed for Autopoint Contracts Ltd at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUNCHARD, Bruce Nicholas 23 December 2003 - 1
PUNCHARD, Ian Douglas 23 December 2003 - 1
PUNCHARD, Roger Phillip 23 December 2003 - 1
COPESTAKE, Adrian John 18 September 2000 23 December 2003 1
COPESTAKE, Annette Patricia 18 September 2000 13 December 2003 1
Secretary Name Appointed Resigned Total Appointments
PUNCHARD, Tracey 01 September 2006 - 1
PUNCHARD, Valerie 23 December 2003 31 August 2006 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 08 October 2015
CH03 - Change of particulars for secretary 08 October 2015
CH01 - Change of particulars for director 08 October 2015
CH01 - Change of particulars for director 08 October 2015
CH01 - Change of particulars for director 08 October 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 01 October 2013
CH01 - Change of particulars for director 30 September 2013
CH03 - Change of particulars for secretary 30 September 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 10 October 2012
CH01 - Change of particulars for director 09 October 2012
CH03 - Change of particulars for secretary 09 October 2012
AA - Annual Accounts 27 July 2012
AA01 - Change of accounting reference date 05 April 2012
CH01 - Change of particulars for director 19 October 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 19 November 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 06 October 2004
287 - Change in situation or address of Registered Office 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 25 September 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 20 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
NEWINC - New incorporation documents 18 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.