AUTOFARM (1973) LIMITED
BUCKINGHAM

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 1JD

Company number 02579336
Status Active
Incorporation Date 1 February 1991
Company Type Private Limited Company
Address CARLYLE HOUSE, 11 BRACKLEY ROAD, BUCKINGHAM, ENGLAND, MK18 1JD
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of AUTOFARM (1973) LIMITED are www.autofarm1973.co.uk, and www.autofarm-1973.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Milton Keynes Central Rail Station is 9.8 miles; to Fenny Stratford Rail Station is 11.9 miles; to Kings Sutton Rail Station is 12.2 miles; to Oxford Rail Station is 20.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autofarm 1973 Limited is a Private Limited Company. The company registration number is 02579336. Autofarm 1973 Limited has been working since 01 February 1991. The present status of the company is Active. The registered address of Autofarm 1973 Limited is Carlyle House 11 Brackley Road Buckingham England Mk18 1jd. . WOOD, Steven Tony is a Secretary of the company. WASTIE, Michael Alan is a Director of the company. WOOD, Steven Tony is a Director of the company. Secretary BAKSHI, Natasha Jane has been resigned. Nominee Secretary CITY INITIATIVE LIMITED has been resigned. Secretary SADLER, Jeremy Leonard has been resigned. Secretary SADLER, Jeremy Leonard has been resigned. Director AUTY, Antony has been resigned. Nominee Director C I NOMINEES LIMITED has been resigned. Director EVANS, Thomas Michael has been resigned. Director PHILLIPS, Jack Richard has been resigned. Director RUGGLES-SMITH, Karen Marguerite has been resigned. Director SADLER, Jeremy Leonard has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
WOOD, Steven Tony
Appointed Date: 01 December 2014

Director
WASTIE, Michael Alan
Appointed Date: 01 December 2014
44 years old

Director
WOOD, Steven Tony
Appointed Date: 01 December 2014
56 years old

Resigned Directors

Secretary
BAKSHI, Natasha Jane
Resigned: 30 June 1998
Appointed Date: 01 January 1998

Nominee Secretary
CITY INITIATIVE LIMITED
Resigned: 01 February 1991
Appointed Date: 01 February 1991

Secretary
SADLER, Jeremy Leonard
Resigned: 01 December 2014
Appointed Date: 01 July 1998

Secretary
SADLER, Jeremy Leonard
Resigned: 01 January 1998
Appointed Date: 01 February 1991

Director
AUTY, Antony
Resigned: 25 February 1998
Appointed Date: 01 February 1997
56 years old

Nominee Director
C I NOMINEES LIMITED
Resigned: 01 February 1991
Appointed Date: 01 February 1991

Director
EVANS, Thomas Michael
Resigned: 29 February 2012
Appointed Date: 01 June 1991
72 years old

Director
PHILLIPS, Jack Richard
Resigned: 29 February 2012
78 years old

Director
RUGGLES-SMITH, Karen Marguerite
Resigned: 19 January 2005
Appointed Date: 01 November 2001
62 years old

Director
SADLER, Jeremy Leonard
Resigned: 01 January 2015
82 years old

Persons With Significant Control

Mr Steven Tony Wood
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUTOFARM (1973) LIMITED Events

22 Feb 2017
Confirmation statement made on 12 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
29 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

29 Mar 2016
Registered office address changed from Oddington Grange Weston on the Green Bicester Oxfordshire OX25 3QW to Carlyle House 11 Brackley Road Buckingham MK18 1JD on 29 March 2016
28 Aug 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 73 more events
04 Jul 1991
New director appointed

24 Feb 1991
Director resigned;new director appointed

24 Feb 1991
Secretary resigned;new secretary appointed;new director appointed

24 Feb 1991
Registered office changed on 24/02/91 from: 27 holywell hill st albans hertfordshire AL1 1EZ

01 Feb 1991
Incorporation

AUTOFARM (1973) LIMITED Charges

17 June 2015
Charge code 0257 9336 0001
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: Contains floating charge…