Company number 04346776
Status Active
Incorporation Date 3 January 2002
Company Type Private Limited Company
Address JOHN PHILLIPS & CO LIMITED, 81 CENTAUR COURT CLAYDON, BUSINESS PARK IPSWICH, SUFFOLK, IP6 0NL
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
GBP 2
. The most likely internet sites of AUTOVALET SUPPLIES (UK) LIMITED are www.autovaletsuppliesuk.co.uk, and www.autovalet-supplies-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Autovalet Supplies Uk Limited is a Private Limited Company.
The company registration number is 04346776. Autovalet Supplies Uk Limited has been working since 03 January 2002.
The present status of the company is Active. The registered address of Autovalet Supplies Uk Limited is John Phillips Co Limited 81 Centaur Court Claydon Business Park Ipswich Suffolk Ip6 0nl. . STEWARD, Graham William is a Director of the company. Secretary PHILLIPS, John Joseph has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Wholesale of chemical products".
Current Directors
Resigned Directors
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 03 January 2002
Appointed Date: 03 January 2002
Nominee Director
QA NOMINEES LIMITED
Resigned: 03 January 2002
Appointed Date: 03 January 2002
Persons With Significant Control
AUTOVALET SUPPLIES (UK) LIMITED Events
03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 January 2016
12 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
05 Oct 2015
Total exemption small company accounts made up to 31 January 2015
05 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
...
... and 29 more events
10 Jan 2002
Secretary resigned
10 Jan 2002
Registered office changed on 10/01/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW
10 Jan 2002
New director appointed
10 Jan 2002
New secretary appointed
03 Jan 2002
Incorporation