AUTOMOTIVE BRANDS LTD
CHEADLE HOMESMART LETTINGS LTD

Hellopages » Greater Manchester » Stockport » SK8 3GP

Company number 08439639
Status Active
Incorporation Date 11 March 2013
Company Type Private Limited Company
Address 5300 LAKESIDE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, GREATER MANCHESTER, ENGLAND, SK8 3GP
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Registered office address changed from C/O Tesciuba Limited the Chambers 13 Police Street Manchester M2 7LQ to 5300 Lakeside Cheadle Royal Business Park Cheadle Greater Manchester SK8 3GP on 28 February 2017; Director's details changed for Mr King Hung Ng on 28 February 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of AUTOMOTIVE BRANDS LTD are www.automotivebrands.co.uk, and www.automotive-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Automotive Brands Ltd is a Private Limited Company. The company registration number is 08439639. Automotive Brands Ltd has been working since 11 March 2013. The present status of the company is Active. The registered address of Automotive Brands Ltd is 5300 Lakeside Cheadle Royal Business Park Cheadle Greater Manchester England Sk8 3gp. . NG, King Hung is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Director
NG, King Hung
Appointed Date: 19 March 2013
46 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 11 March 2013
Appointed Date: 11 March 2013
55 years old

AUTOMOTIVE BRANDS LTD Events

28 Feb 2017
Registered office address changed from C/O Tesciuba Limited the Chambers 13 Police Street Manchester M2 7LQ to 5300 Lakeside Cheadle Royal Business Park Cheadle Greater Manchester SK8 3GP on 28 February 2017
28 Feb 2017
Director's details changed for Mr King Hung Ng on 28 February 2016
31 Dec 2016
Total exemption full accounts made up to 31 March 2016
07 Jun 2016
Registration of charge 084396390001, created on 7 June 2016
10 May 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

...
... and 5 more events
19 Mar 2013
Statement of capital following an allotment of shares on 19 March 2013
  • GBP 100

19 Mar 2013
Company name changed homesmart lettings LTD\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
  • NM01 ‐ Change of name by resolution

19 Mar 2013
Appointment of Mr King Hung Ng as a director
11 Mar 2013
Termination of appointment of Yomtov Jacobs as a director
11 Mar 2013
Incorporation

AUTOMOTIVE BRANDS LTD Charges

7 June 2016
Charge code 0843 9639 0001
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Just Cash Flow PLC
Description: Contains fixed charge…