AUTOWORKS LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP1 3AH

Company number 03030861
Status Active
Incorporation Date 8 March 1995
Company Type Private Limited Company
Address NEILS LIMITED, 109B HIGH STREET, OLD TOWN, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 3AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1,000 . The most likely internet sites of AUTOWORKS LIMITED are www.autoworks.co.uk, and www.autoworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Autoworks Limited is a Private Limited Company. The company registration number is 03030861. Autoworks Limited has been working since 08 March 1995. The present status of the company is Active. The registered address of Autoworks Limited is Neils Limited 109b High Street Old Town Hemel Hempstead Hertfordshire Hp1 3ah. The company`s financial liabilities are £10.1k. It is £-0.44k against last year. The cash in hand is £2.38k. It is £-7.77k against last year. And the total assets are £13.63k, which is £-7.77k against last year. RAVEN, Anthony is a Director of the company. Secretary ARON, Marilyn Hilary has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary RAVEN, Maurice has been resigned. Director ARON, Marilyn Hilary has been resigned. Director WEEKS, Alan has been resigned. Director WEEKS, Alan has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


autoworks Key Finiance

LIABILITIES £10.1k
-5%
CASH £2.38k
-77%
TOTAL ASSETS £13.63k
-37%
All Financial Figures

Current Directors

Director
RAVEN, Anthony
Appointed Date: 04 March 2011
72 years old

Resigned Directors

Secretary
ARON, Marilyn Hilary
Resigned: 21 May 1998
Appointed Date: 08 March 1995

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 08 March 1995
Appointed Date: 08 March 1995

Secretary
RAVEN, Maurice
Resigned: 26 May 2009
Appointed Date: 21 May 1998

Director
ARON, Marilyn Hilary
Resigned: 26 November 2010
Appointed Date: 21 May 1998
76 years old

Director
WEEKS, Alan
Resigned: 26 March 2001
Appointed Date: 25 May 2000
75 years old

Director
WEEKS, Alan
Resigned: 21 May 1998
Appointed Date: 08 March 1995
75 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 08 March 1995
Appointed Date: 08 March 1995

Persons With Significant Control

Mr Anthony Raven
Notified on: 1 May 2016
72 years old
Nature of control: Has significant influence or control

AUTOWORKS LIMITED Events

20 Apr 2017
Confirmation statement made on 8 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
29 Apr 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000

...
... and 51 more events
09 Jul 1996
Ad 31/03/96--------- £ si 998@1=998 £ ic 2/1000
14 Mar 1995
Director resigned;new director appointed
14 Mar 1995
Secretary resigned;new secretary appointed
14 Mar 1995
Registered office changed on 14/03/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
08 Mar 1995
Incorporation

AUTOWORKS LIMITED Charges

15 February 2007
Rent charge agreement
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Dependable Homes Limited
Description: All rents now owing or hereafter to become owing to the…
25 May 1999
Legal charge
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: Dependable Homes Limited
Description: F/H unit 2 latimer road industrial estate latimer road…