AUTOMANIA COMMERCIALS (HOLDINGS) LIMITED

Unit 2-4 Airport Gate Unit 2-4 Airport Gate, Heathrow, UB7 0NA, United Kingdom
StatusACTIVE
Company No.07802018
CategoryPrivate Limited Company
Incorporated07 Oct 2011
Age12 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

AUTOMANIA COMMERCIALS (HOLDINGS) LIMITED is an active private limited company with number 07802018. It was incorporated 12 years, 8 months, 30 days ago, on 07 October 2011. The company address is Unit 2-4 Airport Gate Unit 2-4 Airport Gate, Heathrow, UB7 0NA, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 26 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078020180004

Documents

View document PDF

Accounts with accounts type group

Date: 15 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Rebecca Holmes

Termination date: 2022-05-01

Documents

View document PDF

Memorandum articles

Date: 24 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-02-16

Documents

View document PDF

Capital name of class of shares

Date: 26 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Apr 2022

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 25 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2022

Action Date: 19 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-19

Capital : 400.00 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bbk Group Ltd

Notification date: 2022-04-19

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-19

Psc name: Mei Investment Holdings Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Balasubramaniam Balasuresh

Appointment date: 2022-04-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078020180004

Charge creation date: 2022-04-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078020180002

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-31

Psc name: Mei Investment Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Holmes

Cessation date: 2022-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laura Rebecca Holmes

Cessation date: 2022-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mei Investment Holdings Ltd

Notification date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078020180003

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Frederick Mcgerty

Termination date: 2021-12-10

Documents

View document PDF

Accounts with accounts type group

Date: 03 Dec 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type group

Date: 07 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-19

Old address: Ags House Unit 4 Trinity Trading Estate Silverdale Road Hayes Middlesex UB3 3BL United Kingdom

New address: Unit 2-4 Airport Gate Bath Road Heathrow UB7 0NA

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2020

Action Date: 13 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078020180003

Charge creation date: 2020-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Resolution

Date: 05 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2019

Action Date: 19 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-19

Capital : 200 GBP

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-26

Psc name: Mr Richard Holmes

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-09

Old address: 8 Steyning Way Hounslow TW4 6DL

New address: Ags House Unit 4 Trinity Trading Estate Silverdale Road Hayes Middlesex UB3 3BL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-10

Officer name: Mr Paul Fredrick Mcgerty

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Fredrick Mcgerty

Appointment date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2015

Action Date: 14 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078020180002

Charge creation date: 2015-05-14

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed automania commericals (holdings) LIMITED\certificate issued on 10/04/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-07

Officer name: Mrs Laura Rebecca Holmes

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-07

Officer name: Mr Richard Holmes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-17

Old address: 8 Steyning Way Hounslow TW4 6DL

New address: 8 Steyning Way Hounslow TW4 6DL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-01

Officer name: Mrs Laura Rebecca Holmes

Documents

View document PDF

Legacy

Date: 21 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 07 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZTECH ENGINEERING (UK) LIMITED

LOWER CLOUGH BUSINESS CENTRE,BARROWFORD,BB9 8PH

Number:03997112
Status:ACTIVE
Category:Private Limited Company

JOURNEYS THROUGH SPORT LIMITED

THE OLD GRANARY,LAINDON,SS15 4DB

Number:05674541
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JUBILEE DEVELOPMENTS LIMITED

CONKERS BARN MANOR FARM,TOWCESTER,NN12 6JR

Number:10353682
Status:ACTIVE
Category:Private Limited Company

LENSCRETE LIMITED

26 LEAGRAVE ROAD,LUTON,LU4 8HZ

Number:07162638
Status:ACTIVE
Category:Private Limited Company

PAMPERED PETS LIMITED

41 CHURCHILL ROAD,INVERCLYDE,PA13 4NA

Number:SC225984
Status:ACTIVE
Category:Private Limited Company

PERITIS LIMITED

7 BRADLEY DRIVE,KENT,ME10 1RB

Number:04120049
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source