AUTOMOTIVE EXPORT LIMITED
PRESTON PLANGOLD SERVICES LIMITED

Hellopages » Lancashire » Preston » PR2 2YH

Company number 03998700
Status Active
Incorporation Date 22 May 2000
Company Type Private Limited Company
Address UNIT 2 FERRY ROAD OFFICE PARK, RIVERSWAY, PRESTON, LANCASHIRE, PR2 2YH
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 120,100 ; Micro company accounts made up to 31 July 2015. The most likely internet sites of AUTOMOTIVE EXPORT LIMITED are www.automotiveexport.co.uk, and www.automotive-export.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and five months. Automotive Export Limited is a Private Limited Company. The company registration number is 03998700. Automotive Export Limited has been working since 22 May 2000. The present status of the company is Active. The registered address of Automotive Export Limited is Unit 2 Ferry Road Office Park Riversway Preston Lancashire Pr2 2yh. The company`s financial liabilities are £29.15k. It is £0.24k against last year. The cash in hand is £2.4k. It is £-8.66k against last year. And the total assets are £573.53k, which is £174.3k against last year. SMITH, Hazel Elizabeth is a Secretary of the company. SMITH, Charles Anthony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


automotive export Key Finiance

LIABILITIES £29.15k
+0%
CASH £2.4k
-79%
TOTAL ASSETS £573.53k
+43%
All Financial Figures

Current Directors

Secretary
SMITH, Hazel Elizabeth
Appointed Date: 24 May 2000

Director
SMITH, Charles Anthony
Appointed Date: 24 May 2000
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 May 2000
Appointed Date: 22 May 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 May 2000
Appointed Date: 22 May 2000

AUTOMOTIVE EXPORT LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
16 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 120,100

29 Apr 2016
Micro company accounts made up to 31 July 2015
03 Aug 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 120,100

29 Apr 2015
Micro company accounts made up to 31 July 2014
...
... and 50 more events
29 Jun 2000
Director resigned
08 Jun 2000
Memorandum and Articles of Association
01 Jun 2000
Company name changed plangold services LIMITED\certificate issued on 02/06/00
31 May 2000
Registered office changed on 31/05/00 from: 788-790 finchley road london NW11 7TJ
22 May 2000
Incorporation

AUTOMOTIVE EXPORT LIMITED Charges

9 July 2014
Charge code 0399 8700 0001
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…