About

Registered Number: 06722203
Date of Incorporation: 13/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 3 Baden Powell House,Ambrook Road,Belvedere, Ambrook Road, Belvedere, DA17 5PS,

 

Yemy's Autotech Ltd was founded on 13 October 2008 and are based in Belvedere, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Dawodu, Olajumoke, Adekunle, Adeyemi, Adekunle, Atinuke, Ismail, Modupe, Ismail, Modupe, Oyewole, Ester for the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADEKUNLE, Adeyemi 13 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
DAWODU, Olajumoke 19 December 2016 - 1
ADEKUNLE, Atinuke 13 October 2008 19 August 2010 1
ISMAIL, Modupe 20 August 2010 08 March 2014 1
ISMAIL, Modupe 20 August 2010 19 December 2016 1
OYEWOLE, Ester 19 December 2016 19 December 2016 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 17 October 2019
AD01 - Change of registered office address 11 September 2019
CH01 - Change of particulars for director 11 September 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 24 October 2018
AA01 - Change of accounting reference date 25 July 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 31 July 2017
CH01 - Change of particulars for director 21 April 2017
TM02 - Termination of appointment of secretary 19 December 2016
AP03 - Appointment of secretary 19 December 2016
TM02 - Termination of appointment of secretary 19 December 2016
TM02 - Termination of appointment of secretary 19 December 2016
AP03 - Appointment of secretary 19 December 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 31 July 2014
AD01 - Change of registered office address 27 March 2014
AD01 - Change of registered office address 27 March 2014
AD01 - Change of registered office address 22 March 2014
AD01 - Change of registered office address 11 March 2014
AD01 - Change of registered office address 10 March 2014
TM02 - Termination of appointment of secretary 09 March 2014
AD01 - Change of registered office address 07 March 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 31 July 2013
AA - Annual Accounts 01 May 2013
DISS40 - Notice of striking-off action discontinued 05 December 2012
AR01 - Annual Return 04 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 24 November 2010
TM02 - Termination of appointment of secretary 24 November 2010
AA - Annual Accounts 08 September 2010
AP03 - Appointment of secretary 20 August 2010
AP03 - Appointment of secretary 20 August 2010
AD01 - Change of registered office address 28 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 26 May 2010
AD01 - Change of registered office address 05 May 2010
CH03 - Change of particulars for secretary 30 April 2010
AR01 - Annual Return 25 December 2009
CH03 - Change of particulars for secretary 13 December 2009
AD01 - Change of registered office address 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH03 - Change of particulars for secretary 13 December 2009
287 - Change in situation or address of Registered Office 25 September 2009
287 - Change in situation or address of Registered Office 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
NEWINC - New incorporation documents 13 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.