AUTORADS 1983 LIMITED

Hellopages » South Yorkshire » Sheffield » S4 7WZ

Company number 01700662
Status Active
Incorporation Date 18 February 1983
Company Type Private Limited Company
Address 298 ATTERCLIFFE ROAD, SHEFFIELD, S4 7WZ
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of AUTORADS 1983 LIMITED are www.autorads1983.co.uk, and www.autorads-1983.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Rotherham Central Rail Station is 4.6 miles; to Elsecar Rail Station is 7.6 miles; to Swinton (South Yorks) Rail Station is 8.8 miles; to Silkstone Common Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autorads 1983 Limited is a Private Limited Company. The company registration number is 01700662. Autorads 1983 Limited has been working since 18 February 1983. The present status of the company is Active. The registered address of Autorads 1983 Limited is 298 Attercliffe Road Sheffield S4 7wz. The company`s financial liabilities are £54k. It is £7.91k against last year. The cash in hand is £0.5k. It is £0k against last year. And the total assets are £182.44k, which is £-4.56k against last year. WOODWARD, Cindy Ann is a Secretary of the company. PINSON, Steven Michael is a Director of the company. Secretary HEMPSHALL, Philip Charles has been resigned. Secretary PINSON, Ann Maureen has been resigned. Director HEMPSHALL, Philip Charles has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


autorads 1983 Key Finiance

LIABILITIES £54k
+17%
CASH £0.5k
TOTAL ASSETS £182.44k
-3%
All Financial Figures

Current Directors

Secretary
WOODWARD, Cindy Ann
Appointed Date: 01 August 2014

Director

Resigned Directors

Secretary
HEMPSHALL, Philip Charles
Resigned: 31 October 1998

Secretary
PINSON, Ann Maureen
Resigned: 01 August 2014
Appointed Date: 01 November 1998

Director
HEMPSHALL, Philip Charles
Resigned: 31 October 1998
70 years old

Persons With Significant Control

Mr Steven Michael Pinson
Notified on: 5 August 2016
75 years old
Nature of control: Ownership of shares – 75% or more

AUTORADS 1983 LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Aug 2016
Confirmation statement made on 5 August 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
02 Sep 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3

01 Sep 2015
Termination of appointment of Ann Maureen Pinson as a secretary on 1 August 2014
...
... and 63 more events
08 Oct 1987
Full accounts made up to 31 January 1987

21 Sep 1987
Return made up to 21/07/87; full list of members

28 Feb 1987
Full accounts made up to 31 January 1986

07 Oct 1986
Return made up to 11/06/86; full list of members

18 Feb 1983
Certificate of incorporation

AUTORADS 1983 LIMITED Charges

26 August 1999
Debenture
Delivered: 2 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…