AUTOMOTIVE SPECIALIST ASSOCIATES LTD
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3DD

Company number 07372689
Status Active
Incorporation Date 10 September 2010
Company Type Private Limited Company
Address 7 WINDEMERE CLOSE, 7 WINDERMERE CLOSE, DUNSTABLE, BEDFORDSHIRE, ENGLAND, LU6 3DD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Registered office address changed from Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF to 7 Windemere Close 7 Windermere Close Dunstable Bedfordshire LU6 3DD on 30 March 2017; Change of name notice; Confirmation statement made on 16 September 2016 with updates. The most likely internet sites of AUTOMOTIVE SPECIALIST ASSOCIATES LTD are www.automotivespecialistassociates.co.uk, and www.automotive-specialist-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Automotive Specialist Associates Ltd is a Private Limited Company. The company registration number is 07372689. Automotive Specialist Associates Ltd has been working since 10 September 2010. The present status of the company is Active. The registered address of Automotive Specialist Associates Ltd is 7 Windemere Close 7 Windermere Close Dunstable Bedfordshire England Lu6 3dd. The company`s financial liabilities are £11.09k. It is £-9.48k against last year. And the total assets are £17.56k, which is £-23.03k against last year. COOPER, Richard Lewis is a Director of the company. COOPER, Susanna is a Director of the company. Director HARMAN, Paul has been resigned. The company operates in "Management consultancy activities other than financial management".


automotive specialist associates Key Finiance

LIABILITIES £11.09k
-47%
CASH n/a
TOTAL ASSETS £17.56k
-57%
All Financial Figures

Current Directors

Director
COOPER, Richard Lewis
Appointed Date: 10 September 2010
72 years old

Director
COOPER, Susanna
Appointed Date: 29 January 2015
74 years old

Resigned Directors

Director
HARMAN, Paul
Resigned: 28 January 2015
Appointed Date: 10 September 2010
75 years old

Persons With Significant Control

Mr Richard Lewis Cooper
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susanna Cooper
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUTOMOTIVE SPECIALIST ASSOCIATES LTD Events

30 Mar 2017
Registered office address changed from Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF to 7 Windemere Close 7 Windermere Close Dunstable Bedfordshire LU6 3DD on 30 March 2017
22 Mar 2017
Change of name notice
27 Sep 2016
Confirmation statement made on 16 September 2016 with updates
01 Apr 2016
Total exemption small company accounts made up to 30 September 2015
25 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 40

...
... and 9 more events
18 Jun 2013
Total exemption small company accounts made up to 30 September 2012
20 Sep 2012
Annual return made up to 16 September 2012 with full list of shareholders
05 May 2012
Accounts for a dormant company made up to 30 September 2011
16 Sep 2011
Annual return made up to 16 September 2011 with full list of shareholders
10 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted