AUTOWAY SUNDRY SUPPLIES LIMITED
Overview
Company Name | AUTOWAY SUNDRY SUPPLIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04382310 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AUTOWAY SUNDRY SUPPLIES LIMITED?
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is AUTOWAY SUNDRY SUPPLIES LIMITED located?
Registered Office Address | Unit 6, The School House St. Mary's Business Centre 66-70 Bourne Road DA5 1LU Bexley Kent England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AUTOWAY SUNDRY SUPPLIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for AUTOWAY SUNDRY SUPPLIES LIMITED?
Last Confirmation Statement Made Up To | Jan 22, 2026 |
---|---|
Next Confirmation Statement Due | Feb 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 22, 2025 |
Overdue | No |
What are the latest filings for AUTOWAY SUNDRY SUPPLIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2024 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Pomfrey Accountants Ltd on Aug 19, 2019 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 10 pages | AA | ||||||||||
Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Unit 6, the School House St. Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on Oct 01, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Feb 26, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 11 Stockwell Close Billericay Essex CM11 2QA United Kingdom to Douglas House Crays Hill Billericay Essex CM11 2XN | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 11 Stockwell Close Billericay Essex CM11 2QA | 1 pages | AD03 | ||||||||||
Appointment of Pomfrey Accountants Ltd as a secretary on Oct 22, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Anthony Christopher Stephen Creed as a secretary on Oct 22, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of AUTOWAY SUNDRY SUPPLIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POMFREY CREED ACCOUNTANTS LTD | Secretary | St Mary's Business Centre 66-70 Bourne Road DA5 1LU Bexley Unit 6, The School House Kent England |
| 134075130032 | ||||||||||
MADDISON, Jane | Director | Crays Hill CM11 2XN Billericay Douglas House Essex England | England | British | Co Director | 116757920002 | ||||||||
MADDISON, Stewart Graham | Director | Crays Hill CM11 2XN Billericay Douglas House Essex England | England | British | Company Director | 81013050002 | ||||||||
BHARDWAJ, Ashok | Nominee Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 900010640001 | ||||||||||
CREED, Anthony Christopher Stephen | Secretary | 182 Rochester Drive DA5 1QG Bexley Kent | British | Accountant | 39209720001 | |||||||||
BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 47-49 Green Lane HA6 3AE Northwood Middlesex | 900010630001 |
Who are the persons with significant control of AUTOWAY SUNDRY SUPPLIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stewart Graham Maddison | Apr 06, 2016 | St. Mary's Business Centre 66-70 Bourne Road DA5 1LU Bexley Unit 6, The School House Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Jane Maddison | Apr 06, 2016 | St. Mary's Business Centre 66-70 Bourne Road DA5 1LU Bexley Unit 6, The School House Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0