About

Registered Number: 04146266
Date of Incorporation: 23/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5a Anglo Business Park, Smeaton Close, Aylesbury, HP19 8UP,

 

Established in 2001, Autoscreens Direct Ltd are based in Aylesbury, it's status is listed as "Active". Considine, John, Considine, Clare are listed as the directors of this company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSIDINE, John 27 February 2001 - 1
CONSIDINE, Clare 27 February 2001 13 August 2010 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 28 February 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 25 April 2019
PSC04 - N/A 25 April 2019
AA - Annual Accounts 22 June 2018
AD01 - Change of registered office address 19 April 2018
CS01 - N/A 18 April 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 24 June 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 26 August 2010
TM01 - Termination of appointment of director 13 August 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
395 - Particulars of a mortgage or charge 20 August 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 02 August 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 05 August 2003
288c - Notice of change of directors or secretaries or in their particulars 06 February 2003
288c - Notice of change of directors or secretaries or in their particulars 06 February 2003
287 - Change in situation or address of Registered Office 06 February 2003
363s - Annual Return 16 January 2003
395 - Particulars of a mortgage or charge 15 January 2003
AA - Annual Accounts 10 April 2002
363s - Annual Return 26 March 2002
288a - Notice of appointment of directors or secretaries 01 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2001
225 - Change of Accounting Reference Date 25 October 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
287 - Change in situation or address of Registered Office 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
NEWINC - New incorporation documents 23 January 2001

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 05 August 2009 Outstanding

N/A

Debenture 09 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.