About

Registered Number: 06763206
Date of Incorporation: 02/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Kolbus House Blackburn Road, Houghton Regis, Dunstable, LU5 5BQ,

 

Having been setup in 2008, Autobox Machinery Ltd are based in Dunstable, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. Autobox Machinery Ltd has only one director listed at Companies House. The organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FLATHER, Robert Mainprize 26 September 2018 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 July 2020
CS01 - N/A 02 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2019
AA - Annual Accounts 08 July 2019
AP01 - Appointment of director 14 March 2019
AA01 - Change of accounting reference date 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
CS01 - N/A 06 December 2018
TM01 - Termination of appointment of director 12 October 2018
AP01 - Appointment of director 12 October 2018
AP01 - Appointment of director 12 October 2018
PSC07 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
PSC02 - N/A 11 October 2018
AP03 - Appointment of secretary 11 October 2018
AD01 - Change of registered office address 11 October 2018
AA - Annual Accounts 27 July 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 27 August 2015
AA01 - Change of accounting reference date 07 August 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 17 December 2012
MG01 - Particulars of a mortgage or charge 25 October 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
MG01 - Particulars of a mortgage or charge 19 August 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 12 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2010
SH01 - Return of Allotment of shares 12 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2010
SH01 - Return of Allotment of shares 12 May 2010
RESOLUTIONS - N/A 11 May 2010
CC04 - Statement of companies objects 11 May 2010
395 - Particulars of a mortgage or charge 12 August 2009
395 - Particulars of a mortgage or charge 04 April 2009
MEM/ARTS - N/A 05 January 2009
CERTNM - Change of name certificate 18 December 2008
NEWINC - New incorporation documents 02 December 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2012 Fully Satisfied

N/A

Rent deposit deed 18 August 2010 Fully Satisfied

N/A

Rent deposit deed 11 August 2009 Fully Satisfied

N/A

Rent deposit deed 16 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.