AUTOCRAFT EXPRESS TELFORD LTD

Unit 1-3 Hortonwood 33, Telford, TF1 7EX, England
StatusACTIVE
Company No.09186922
CategoryPrivate Limited Company
Incorporated22 Aug 2014
Age9 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

AUTOCRAFT EXPRESS TELFORD LTD is an active private limited company with number 09186922. It was incorporated 9 years, 10 months, 16 days ago, on 22 August 2014. The company address is Unit 1-3 Hortonwood 33, Telford, TF1 7EX, England.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-18

Old address: Unit 501 Queensway Business Park Hadley Park Telford TF1 7UL United Kingdom

New address: Unit 1-3 Hortonwood 33 Telford TF1 7EX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-02

Old address: Unit 1 Hortonwood 33 Telford TF1 7EX England

New address: Unit 501 Queensway Business Park Hadley Park Telford TF1 7UL

Documents

View document PDF

Resolution

Date: 22 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-10

Old address: Unit 1 Tower House Market Drayton TF9 3SH England

New address: Unit 1 Hortonwood 33 Telford TF1 7EX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-07

Old address: Unit 6 Gower Street, Gower Street Trading Estate St. Georges Telford Shropshire TF2 9HW

New address: Unit 1 Tower House Market Drayton TF9 3SH

Documents

View document PDF

Resolution

Date: 06 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Matthew Robert Fielding

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Darren John Fielding

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed road runners express vehicle body repairs LIMITED\certificate issued on 17/11/15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Travis

Termination date: 2015-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Oct 2015

Category: Address

Type: AD03

New address: Unit 1, Hortonwood 33 Telford Shropshire TF1 7EX

Documents

View document PDF

Change sail address company with new address

Date: 01 Oct 2015

Category: Address

Type: AD02

New address: Unit 1, Hortonwood 33 Telford Shropshire TF1 7EX

Documents

View document PDF

Incorporation company

Date: 22 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALOHA ENTERPRISE LTD

BRAMINGHAM BUSINESS & CONFERENCE CENTRE,LUTON,LU3 4BU

Number:11827719
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BREAD BRUT LIMITED

JOLENE,LONDON,N16 9PU

Number:11319442
Status:ACTIVE
Category:Private Limited Company

ISLE INVEST LTD

ASPIRE RYDE,RYDE,PO33 2BN

Number:10583204
Status:ACTIVE
Category:Private Limited Company

JPC (YORKSHIRE) LIMITED

C/O SMITH BUTLER,BAILDON,BD17 7AX

Number:06413566
Status:ACTIVE
Category:Private Limited Company

MAGNIFICO I.T. SERVICES LIMITED

1 PAVILION SQUARE,WESTHOUGHTON,BL5 3AJ

Number:04462111
Status:ACTIVE
Category:Private Limited Company

PREMIER METERS LIMITED

359 YARDLEY ROAD,BIRMINGHAM,B25 8NB

Number:10479471
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