AUTOWORK SPARROW LIMITED
WILTSHIRE AUTOWORK LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 2AS

Company number 04225232
Status Active
Incorporation Date 30 May 2001
Company Type Private Limited Company
Address 35 CHEQUERS COURT BROWN STREET, SALISBURY, WILTSHIRE, SP1 2AS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-11 ; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 900 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of AUTOWORK SPARROW LIMITED are www.autoworksparrow.co.uk, and www.autowork-sparrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Autowork Sparrow Limited is a Private Limited Company. The company registration number is 04225232. Autowork Sparrow Limited has been working since 30 May 2001. The present status of the company is Active. The registered address of Autowork Sparrow Limited is 35 Chequers Court Brown Street Salisbury Wiltshire Sp1 2as. . SPARROW, Raymond is a Secretary of the company. ANTONE, Tamara is a Director of the company. SPARROW, Raymond Christopher is a Director of the company. Secretary FOWER, Gillian Barbara has been resigned. Secretary CHETTLEBURGH'S SECRETARIAL LTD has been resigned. Director ANTONE, Tamara has been resigned. Director FOWER, Gillian has been resigned. Director FOWER, Malcolm David has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
SPARROW, Raymond
Appointed Date: 30 December 2011

Director
ANTONE, Tamara
Appointed Date: 29 March 2013
55 years old

Director
SPARROW, Raymond Christopher
Appointed Date: 04 March 2004
64 years old

Resigned Directors

Secretary
FOWER, Gillian Barbara
Resigned: 30 December 2011
Appointed Date: 30 May 2001

Secretary
CHETTLEBURGH'S SECRETARIAL LTD
Resigned: 30 May 2001
Appointed Date: 30 May 2001

Director
ANTONE, Tamara
Resigned: 30 December 2011
Appointed Date: 30 November 2010
55 years old

Director
FOWER, Gillian
Resigned: 30 December 2011
Appointed Date: 30 November 2010
73 years old

Director
FOWER, Malcolm David
Resigned: 30 December 2011
Appointed Date: 30 May 2001
74 years old

AUTOWORK SPARROW LIMITED Events

11 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-11

02 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 900

29 Jan 2016
Total exemption small company accounts made up to 31 October 2015
01 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 900

15 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 47 more events
16 Aug 2002
Ad 01/06/02--------- £ si 995@1=995 £ ic 1000/1995
06 Aug 2002
Accounting reference date extended from 31/05/02 to 31/10/02
21 Jun 2001
Ad 13/06/01--------- £ si 999@1=999 £ ic 1/1000
19 Jun 2001
Secretary resigned
30 May 2001
Incorporation