AUTOMOTIVE WHEELS LTD
WEST KINGSDOWN RACE AND ROAD LIMITED

Hellopages » Kent » Sevenoaks » TN15 6AR

Company number 04633696
Status Active
Incorporation Date 10 January 2003
Company Type Private Limited Company
Address KINGS LODGE, LONDON ROAD, WEST KINGSDOWN, KENT, TN15 6AR
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 1,000 . The most likely internet sites of AUTOMOTIVE WHEELS LTD are www.automotivewheels.co.uk, and www.automotive-wheels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Farningham Road Rail Station is 5.2 miles; to Grays Rail Station is 10.2 miles; to Slade Green Rail Station is 10.2 miles; to Bexleyheath Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Automotive Wheels Ltd is a Private Limited Company. The company registration number is 04633696. Automotive Wheels Ltd has been working since 10 January 2003. The present status of the company is Active. The registered address of Automotive Wheels Ltd is Kings Lodge London Road West Kingsdown Kent Tn15 6ar. . ALDOUS, Byron Glyn is a Secretary of the company. ALDOUS, Byron Glyn is a Director of the company. ALDOUS, Gregory Matthew is a Director of the company. DALTON, Steven Michael is a Director of the company. Secretary ALDOUS, Gregory Matthew has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
ALDOUS, Byron Glyn
Appointed Date: 10 January 2003

Director
ALDOUS, Byron Glyn
Appointed Date: 10 January 2003
44 years old

Director
ALDOUS, Gregory Matthew
Appointed Date: 10 January 2003
42 years old

Director
DALTON, Steven Michael
Appointed Date: 15 July 2003
44 years old

Resigned Directors

Secretary
ALDOUS, Gregory Matthew
Resigned: 03 March 2003
Appointed Date: 10 January 2003

Persons With Significant Control

Mr Steven Michael Dalton
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Byron Glyn Aldous
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gregory Matthew Aldous
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUTOMOTIVE WHEELS LTD Events

02 Feb 2017
Confirmation statement made on 10 January 2017 with updates
14 Sep 2016
Total exemption small company accounts made up to 29 February 2016
12 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
30 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000

...
... and 42 more events
22 Jan 2004
Return made up to 10/01/04; full list of members
24 Jul 2003
New director appointed
10 Mar 2003
Secretary resigned
10 Mar 2003
New secretary appointed
10 Jan 2003
Incorporation

AUTOMOTIVE WHEELS LTD Charges

18 November 2014
Charge code 0463 3696 0005
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 June 2011
Debenture
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
24 February 2010
Debenture
Delivered: 25 February 2010
Status: Satisfied on 27 January 2015
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
30 October 2009
Debenture
Delivered: 31 October 2009
Status: Satisfied on 27 January 2015
Persons entitled: Hitachi Capital Invoice Finance Limited
Description: Fixed and floating charge over all properties and assets.
19 June 2006
Fixed and floating charge
Delivered: 21 June 2006
Status: Satisfied on 24 June 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…