AUTOZONES 2000 LIMITED
SMALLDOLE

Hellopages » West Sussex » Horsham » BN5 9XH
Company number 03046838
Status Active
Incorporation Date 18 April 1995
Company Type Private Limited Company
Address ANSTY HOUSE, HENFIELD ROAD, SMALLDOLE, WEST SUSSEX, BN5 9XH
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of AUTOZONES 2000 LIMITED are www.autozones2000.co.uk, and www.autozones-2000.co.uk. The predicted number of employees is 170 to 180. The company’s age is thirty years and ten months. Autozones 2000 Limited is a Private Limited Company. The company registration number is 03046838. Autozones 2000 Limited has been working since 18 April 1995. The present status of the company is Active. The registered address of Autozones 2000 Limited is Ansty House Henfield Road Smalldole West Sussex Bn5 9xh. The company`s financial liabilities are £2971.65k. It is £-91.77k against last year. And the total assets are £5289.92k, which is £5.95k against last year. REBBETTS, Simon Derek is a Secretary of the company. HUNT, Chester John is a Director of the company. JENKINS, Deborah Susan is a Director of the company. Secretary EDE, Darren has been resigned. Secretary WALKER, Geoffrey Bryan has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


autozones 2000 Key Finiance

LIABILITIES £2971.65k
-3%
CASH n/a
TOTAL ASSETS £5289.92k
+0%
All Financial Figures

Current Directors

Secretary
REBBETTS, Simon Derek
Appointed Date: 30 June 1998

Director
HUNT, Chester John
Appointed Date: 18 April 1995
56 years old

Director
JENKINS, Deborah Susan
Appointed Date: 01 March 1996
61 years old

Resigned Directors

Secretary
EDE, Darren
Resigned: 01 March 1996
Appointed Date: 18 April 1995

Secretary
WALKER, Geoffrey Bryan
Resigned: 30 June 1998
Appointed Date: 12 March 1996

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 18 April 1995
Appointed Date: 18 April 1995

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 18 April 1995
Appointed Date: 18 April 1995

AUTOZONES 2000 LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 30 April 2016
22 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 55 more events
06 Mar 1996
Secretary resigned;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Apr 1995
Registered office changed on 26/04/95 from: 372 old street london EC1V 9LT
26 Apr 1995
Secretary resigned;new secretary appointed
26 Apr 1995
Director resigned;new director appointed
18 Apr 1995
Incorporation