AUTOMOTIVE INDUSTRY PRODUCTS LIMITED
BURNTWOOD CASTLEGATE 427 LIMITED

Hellopages » Staffordshire » Lichfield » WS7 3FU
Company number 05920697
Status Active
Incorporation Date 31 August 2006
Company Type Private Limited Company
Address UNIT 4 CANNEL ROAD, ZONE 3, BURNTWOOD BUSINESS PARK, BURNTWOOD, STAFFORDSHIRE, WS7 3FU
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Alan Gordon Smyth as a secretary on 26 August 2016. The most likely internet sites of AUTOMOTIVE INDUSTRY PRODUCTS LIMITED are www.automotiveindustryproducts.co.uk, and www.automotive-industry-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Automotive Industry Products Limited is a Private Limited Company. The company registration number is 05920697. Automotive Industry Products Limited has been working since 31 August 2006. The present status of the company is Active. The registered address of Automotive Industry Products Limited is Unit 4 Cannel Road Zone 3 Burntwood Business Park Burntwood Staffordshire Ws7 3fu. . SMYTH, Alan Gordon is a Secretary of the company. ARCHER, Robert Paul is a Director of the company. Secretary ARCHER, Robert Paul has been resigned. Secretary COOMBES, Peter Phillip has been resigned. Secretary PUGH, Andrew John has been resigned. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Director COOMBES, Peter Phillip has been resigned. Director HEALY, Donal has been resigned. Director MCMAHON, Martin has been resigned. Director PUGH, Andrew John has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
SMYTH, Alan Gordon
Appointed Date: 26 August 2016

Director
ARCHER, Robert Paul
Appointed Date: 06 September 2006
64 years old

Resigned Directors

Secretary
ARCHER, Robert Paul
Resigned: 01 January 2015
Appointed Date: 14 March 2008

Secretary
COOMBES, Peter Phillip
Resigned: 13 March 2008
Appointed Date: 06 September 2006

Secretary
PUGH, Andrew John
Resigned: 26 August 2016
Appointed Date: 01 January 2015

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 06 September 2006
Appointed Date: 31 August 2006

Director
COOMBES, Peter Phillip
Resigned: 13 March 2008
Appointed Date: 06 September 2006
73 years old

Director
HEALY, Donal
Resigned: 01 January 2015
Appointed Date: 03 October 2006
64 years old

Director
MCMAHON, Martin
Resigned: 01 January 2015
Appointed Date: 03 October 2006
65 years old

Director
PUGH, Andrew John
Resigned: 26 August 2016
Appointed Date: 01 January 2015
62 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 06 September 2006
Appointed Date: 31 August 2006

Persons With Significant Control

Sykes Pickavant Holdings Limited
Notified on: 31 August 2016
Nature of control: Ownership of shares – 75% or more

AUTOMOTIVE INDUSTRY PRODUCTS LIMITED Events

10 Oct 2016
Confirmation statement made on 31 August 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Appointment of Mr Alan Gordon Smyth as a secretary on 26 August 2016
26 Aug 2016
Termination of appointment of Andrew John Pugh as a director on 26 August 2016
26 Aug 2016
Termination of appointment of Andrew John Pugh as a secretary on 26 August 2016
...
... and 49 more events
02 Oct 2006
Ad 12/09/06--------- £ si [email protected]=61 £ ic 1/62
22 Sep 2006
New secretary appointed;new director appointed
22 Sep 2006
New director appointed
06 Sep 2006
Company name changed castlegate 427 LIMITED\certificate issued on 06/09/06
31 Aug 2006
Incorporation

AUTOMOTIVE INDUSTRY PRODUCTS LIMITED Charges

9 February 2007
Rent deposit deed
Delivered: 21 February 2007
Status: Satisfied on 29 June 2011
Persons entitled: G C Cannock Limited
Description: The rent deposit and the deposit balance. See the mortgage…
3 October 2006
All assets debenture
Delivered: 6 October 2006
Status: Satisfied on 29 June 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…