Company NameSigma Asl Logistics Limited
Company StatusActive
Company Number02899500
CategoryPrivate Limited Company
Incorporation Date17 February 1994(30 years, 2 months ago)
Previous NamesAutomotive Supplies Limited and Automotive Supply Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Victor Jerome Pais
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2023(29 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor Progress House 41 Progress Road
Eastwood
Leigh On Sea
Essex
SS9 5PR
Director NameMr Donald Muller
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2024(30 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor Progress House 41 Progress Road
Eastwood
Leigh On Sea
Essex
SS9 5PR
Director NameMr Jeffrey Marcus
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2024(30 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor Progress House 41 Progress Road
Eastwood
Leigh On Sea
Essex
SS9 5PR
Director NameMr Antony John Elliott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(30 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Progress House 41 Progress Road
Eastwood
Leigh On Sea
Essex
SS9 5PR
Director NameMrs Jennifer Anne Elliott
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(1 day after company formation)
Appointment Duration22 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O D P C
Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMr Antony John Elliott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(1 day after company formation)
Appointment Duration29 years, 9 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Progress House 41 Progress Road
Eastwood
Leigh On Sea
Essex
SS9 5PR
Secretary NameMrs Jennifer Anne Elliott
NationalityBritish
StatusResigned
Appointed18 February 1994(1 day after company formation)
Appointment Duration22 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O D P C
Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameSiddharth Bhattacharji
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2005(11 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressC/O D P C
Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameShang Yun Kim
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySouth Korean
StatusResigned
Appointed01 June 2005(11 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressC/O D P C
Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMr Victor Jerome Pais
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2005(11 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressC/O D P C
Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMichael Robinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Poors Lane
Benfleet
Essex
SS7 2LA
Director NameDong Hyug Kang
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityKorean
StatusResigned
Appointed01 June 2005(11 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2013)
RoleCompany Director
Correspondence AddressC/O D P C
Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMr Paul John Dare
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2010(16 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D P C
Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMs Susan Jane Schofield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2010(16 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D P C
Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMr Daniel Mark Champ
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(18 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2016)
RoleIt And Business Support Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D P C
Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMr Nicholas Simon Goldstone
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(20 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address35 Progress Road
Leigh-On-Sea
Essex
SS9 5PR
Director NameMr Siddharth Bhattacharji
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2023(29 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 April 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor Progress House 41 Progress Road
Eastwood
Leigh On Sea
Essex
SS9 5PR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.sigma-asl.com
Telephone07 850212413
Telephone regionMobile

Location

Registered AddressGround Floor Progress House 41 Progress Road
Eastwood
Leigh On Sea
Essex
SS9 5PR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth-£582,585
Cash£1,783
Current Liabilities£2,098,087

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

11 November 2010Delivered on: 12 November 2010
Satisfied on: 11 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
4 January 2005Delivered on: 15 January 2005
Satisfied on: 1 November 2007
Persons entitled: Pnc Bank, National Association

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 July 2003Delivered on: 17 July 2003
Satisfied on: 22 July 2009
Persons entitled: Cottis House Limited

Classification: Rent deposit deed
Secured details: £11,750.00 and all monies due or to become due from the company to the chargee.
Particulars: One quaters rent amounting to £11,750.00 plus vat of £2,056.25 and interest on that sum.
Fully Satisfied
21 November 2001Delivered on: 5 December 2001
Satisfied on: 17 March 2006
Persons entitled: Sammi Corporation

Classification: Supplemental agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The products (as defined therein). See the mortgage charge document for full details.
Fully Satisfied
12 April 1995Delivered on: 21 April 1995
Satisfied on: 17 April 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
19 December 2008Delivered on: 23 December 2008
Persons entitled: Cottis House Limited

Classification: Rent deposit deed
Secured details: Eleven thousand seven hundred and fifty pounds and all monies due or to become due from the company to the chargee.
Particulars: One quarters rent currently £11,750 plus vat and interest on that sum.
Outstanding
5 November 2007Delivered on: 13 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 October 2023Satisfaction of charge 5 in full (1 page)
14 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
28 April 2023Accounts for a small company made up to 31 December 2021 (8 pages)
20 February 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
3 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 31 December 2020 (7 pages)
14 July 2021Appointment of Mrs. Jennifer Anne Elliott as a director on 13 July 2021 (2 pages)
15 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
25 February 2020Change of details for Sal Group Limited as a person with significant control on 28 August 2019 (2 pages)
24 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
28 November 2019Registered office address changed from C/O D P C Vernon Road Stoke on Trent Staffordshire ST4 2QY to Ground Floor Progress House 41 Progress Road Eastwood Leigh on Sea Essex SS9 5PR on 28 November 2019 (1 page)
9 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
7 April 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
27 January 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
5 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
28 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
9 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
9 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
6 February 2017Full accounts made up to 31 March 2016 (12 pages)
6 February 2017Full accounts made up to 31 March 2016 (12 pages)
23 December 2016Termination of appointment of Nicholas Simon Goldstone as a director on 22 December 2016 (1 page)
23 December 2016Termination of appointment of Nicholas Simon Goldstone as a director on 22 December 2016 (1 page)
9 May 2016Termination of appointment of Jennifer Anne Elliott as a secretary on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of Jennifer Anne Elliott as a secretary on 31 March 2016 (2 pages)
7 May 2016Termination of appointment of Siddharth Bhattacharji as a director on 31 March 2016 (2 pages)
7 May 2016Termination of appointment of Paul John Dare as a director on 31 March 2016 (2 pages)
7 May 2016Termination of appointment of Shang Yun Kim as a director on 31 March 2016 (2 pages)
7 May 2016Termination of appointment of Daniel Mark Champ as a director on 31 March 2016 (2 pages)
7 May 2016Termination of appointment of Victor Jerome Pais as a director on 31 March 2016 (2 pages)
7 May 2016Termination of appointment of Victor Jerome Pais as a director on 31 March 2016 (2 pages)
7 May 2016Termination of appointment of Siddharth Bhattacharji as a director on 31 March 2016 (2 pages)
7 May 2016Termination of appointment of Shang Yun Kim as a director on 31 March 2016 (2 pages)
7 May 2016Termination of appointment of Jennifer Anne Elliott as a director on 31 March 2016 (2 pages)
7 May 2016Termination of appointment of Daniel Mark Champ as a director on 31 March 2016 (2 pages)
7 May 2016Termination of appointment of Paul John Dare as a director on 31 March 2016 (2 pages)
7 May 2016Termination of appointment of Jennifer Anne Elliott as a director on 31 March 2016 (2 pages)
4 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(7 pages)
4 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(7 pages)
15 February 2016Accounts for a small company made up to 31 March 2015 (7 pages)
15 February 2016Accounts for a small company made up to 31 March 2015 (7 pages)
26 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(7 pages)
26 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(7 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
11 December 2014Termination of appointment of Susan Jane Schofield as a director on 6 November 2014 (1 page)
11 December 2014Termination of appointment of Susan Jane Schofield as a director on 6 November 2014 (1 page)
11 December 2014Termination of appointment of Susan Jane Schofield as a director on 6 November 2014 (1 page)
7 October 2014Director's details changed for Mr Paul John Dare on 21 April 2014 (2 pages)
7 October 2014Director's details changed for Mr Paul John Dare on 21 April 2014 (2 pages)
25 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
25 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
26 June 2014Appointment of Mr Nicholas Simon Goldstone as a director (2 pages)
26 June 2014Appointment of Mr Nicholas Simon Goldstone as a director (2 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(7 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(7 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 September 2013Termination of appointment of Dong Kang as a director (1 page)
19 September 2013Termination of appointment of Dong Kang as a director (1 page)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
12 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 April 2012Appointment of Mr Daniel Mark Champ as a director (2 pages)
17 April 2012Appointment of Mr Daniel Mark Champ as a director (2 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
5 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 March 2011Director's details changed for Dong Hyug Kang on 17 February 2011 (2 pages)
1 March 2011Director's details changed for Dong Hyug Kang on 17 February 2011 (2 pages)
1 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
28 February 2011Director's details changed for Siddharth Bhattacharji on 17 February 2011 (2 pages)
28 February 2011Director's details changed for Jennifer Anne Elliott on 17 February 2011 (2 pages)
28 February 2011Secretary's details changed for Jennifer Anne Elliott on 17 February 2011 (1 page)
28 February 2011Director's details changed for Shang Yun Kim on 17 February 2011 (2 pages)
28 February 2011Secretary's details changed for Jennifer Anne Elliott on 17 February 2011 (1 page)
28 February 2011Director's details changed for Shang Yun Kim on 17 February 2011 (2 pages)
28 February 2011Director's details changed for Siddharth Bhattacharji on 17 February 2011 (2 pages)
28 February 2011Director's details changed for Victor Pais on 17 February 2011 (2 pages)
28 February 2011Director's details changed for Antony John Elliott on 17 February 2011 (2 pages)
28 February 2011Director's details changed for Antony John Elliott on 17 February 2011 (2 pages)
28 February 2011Director's details changed for Victor Pais on 17 February 2011 (2 pages)
28 February 2011Director's details changed for Jennifer Anne Elliott on 17 February 2011 (2 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 June 2010Appointment of Mr Paul John Dare as a director (2 pages)
10 June 2010Appointment of Ms Susan Jane Schofield as a director (2 pages)
10 June 2010Appointment of Mr Paul John Dare as a director (2 pages)
10 June 2010Appointment of Ms Susan Jane Schofield as a director (2 pages)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
11 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 March 2009Return made up to 17/02/09; full list of members (5 pages)
13 March 2009Return made up to 17/02/09; full list of members (5 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 March 2008Return made up to 17/02/08; full list of members (5 pages)
27 March 2008Return made up to 17/02/08; full list of members (5 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
13 March 2007Return made up to 17/02/07; full list of members (3 pages)
13 March 2007Return made up to 17/02/07; full list of members (3 pages)
30 October 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
30 October 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Return made up to 17/02/06; full list of members (3 pages)
28 February 2006Return made up to 17/02/06; full list of members (3 pages)
28 February 2006Director's particulars changed (1 page)
31 October 2005Full accounts made up to 31 December 2004 (18 pages)
31 October 2005Full accounts made up to 31 December 2004 (18 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
21 April 2005Return made up to 17/02/05; full list of members (2 pages)
21 April 2005Return made up to 17/02/05; full list of members (2 pages)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
15 January 2005Particulars of mortgage/charge (7 pages)
15 January 2005Particulars of mortgage/charge (7 pages)
12 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
12 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (1 page)
17 April 2004Declaration of satisfaction of mortgage/charge (1 page)
4 March 2004Return made up to 17/02/04; full list of members (7 pages)
4 March 2004Return made up to 17/02/04; full list of members (7 pages)
1 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
1 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
11 March 2003Return made up to 17/02/03; full list of members (5 pages)
11 March 2003Return made up to 17/02/03; full list of members (5 pages)
8 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 March 2002Return made up to 17/02/02; full list of members (5 pages)
1 March 2002Return made up to 17/02/02; full list of members (5 pages)
5 December 2001Particulars of mortgage/charge (6 pages)
5 December 2001Particulars of mortgage/charge (6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 October 2001Registered office changed on 01/10/01 from: 376 london road hadleigh essex SS7 2DA (1 page)
1 October 2001Registered office changed on 01/10/01 from: 376 london road hadleigh essex SS7 2DA (1 page)
24 May 2001Accounts for a small company made up to 29 February 2000 (7 pages)
24 May 2001Accounts for a small company made up to 29 February 2000 (7 pages)
13 March 2001Return made up to 17/02/01; full list of members (6 pages)
13 March 2001Return made up to 17/02/01; full list of members (6 pages)
9 October 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
9 October 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
26 July 2000Company name changed automotive supply LIMITED\certificate issued on 27/07/00 (2 pages)
26 July 2000Company name changed automotive supply LIMITED\certificate issued on 27/07/00 (2 pages)
7 March 2000Return made up to 17/02/00; full list of members (6 pages)
7 March 2000Return made up to 17/02/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
1 April 1999Accounts for a small company made up to 28 February 1998 (6 pages)
1 April 1999Accounts for a small company made up to 28 February 1998 (6 pages)
3 March 1999Return made up to 17/02/99; no change of members (4 pages)
3 March 1999Return made up to 17/02/99; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 28 February 1997 (6 pages)
20 April 1998Accounts for a small company made up to 28 February 1997 (6 pages)
30 March 1998Return made up to 17/02/98; full list of members
  • 363(287) ‐ Registered office changed on 30/03/98
(6 pages)
30 March 1998Return made up to 17/02/98; full list of members
  • 363(287) ‐ Registered office changed on 30/03/98
(6 pages)
14 January 1998Auditor's resignation (1 page)
14 January 1998Auditor's resignation (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Return made up to 17/02/97; change of members (6 pages)
27 February 1997Return made up to 17/02/97; change of members (6 pages)
31 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
31 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
28 February 1996Return made up to 17/02/96; no change of members
  • 363(287) ‐ Registered office changed on 28/02/96
(4 pages)
28 February 1996Return made up to 17/02/96; no change of members
  • 363(287) ‐ Registered office changed on 28/02/96
(4 pages)
3 November 1995Accounts for a small company made up to 28 February 1995 (5 pages)
3 November 1995Accounts for a small company made up to 28 February 1995 (5 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
22 March 1995Return made up to 17/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 1995Return made up to 17/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
16 March 1994Company name changed automotive supplies LIMITED\certificate issued on 17/03/94 (2 pages)
16 March 1994Company name changed automotive supplies LIMITED\certificate issued on 17/03/94 (2 pages)
17 February 1994Incorporation (10 pages)
17 February 1994Incorporation (10 pages)