AUTOSMART INTERNATIONAL LTD is a business entity registered at Companies House, UK, with entity identifier is 01395515. The registration start date is October 24, 1978. The current status is Active.
Company Number | 01395515 |
Company Name | AUTOSMART INTERNATIONAL LTD |
Registered Address |
Lynn Lane Shenstone Lichfield Staffs WS14 0DH |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1978-10-24 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 1 |
Accounts Due Date | 2021-10-31 |
Accounts Last Update | 2020-01-31 |
Returns Due Date | 2017-01-05 |
Returns Last Update | 2015-12-08 |
Confirmation Statement Due Date | 2020-12-21 |
Confirmation Statement Last Update | 2019-11-09 |
Mortgage Charges | 11 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 9 |
Information Source | source link |
SIC Code | Industry |
---|---|
20412 | Manufacture of cleaning and polishing preparations |
Address |
LYNN LANE SHENSTONE |
Post Town | LICHFIELD |
County | STAFFS |
Post Code | WS14 0DH |
Entity Name | Office Address |
---|---|
AUTOSMART GROUP LIMITED | Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0DH |
AUTOSMART HOLDINGS LIMITED | Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0DH |
SOUTH STAFFS FREIGHT TERMINAL LIMITED | Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED |
UAV ENGINES LIMITED | Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0EA |
SOUTH STAFFORDSHIRE FREIGHT SERVICES LIMITED | Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED |
CROSSWISH P.L.C. | Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0EA |
Entity Name | Office Address |
---|---|
AUTOSMART AUSTRALIA VENTURES LIMITED | Lynn Lane Shenstone, Lichfield, Staffordshire, WS14 0DH, United Kingdom |
Entity Name | Office Address |
---|---|
CRANLEIGH BMS SUPPORT LIMITED | 27 Cranleigh Way, Lichfield, WS14 9XT, England |
NOWKA 71 LIMITED | 8 Lombard Street, Lichfield, WS13 6DR, England |
AK ROMANZA LIMITED | Goodwins Accountants 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU, United Kingdom |
ROMPOL BARS UK LIMITED | The Plough Public House Huddlesford Lane, Whittington, Lichfield, WS13 8PY, United Kingdom |
KINGSTONS MANAGEMENT LIMITED | 8 Christchurch Lane, Lichfield, WS13 8BA, England |
G POOLE AND SON LTD | 23 Lincoln Close, Lichfield, WS13 7SW, England |
SWINTON CONSULTING LIMITED | 14 New Road, Shenstone, Lichfield, WS14 0NQ, England |
ANGLIAN STAIRLIFTS LTD | 46 Main Street, Shenstone, Lichfield, WS14 0NF, England |
GEOGRAM APPS LTD | 91 Tamworth Road, Lichfield, WS14 9HG, England |
GJC PLASTERING SERVICES LIMITED | 1 Webb Close, Fradley, Lichfield, WS13 8TF, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ASHTON, Christopher Anthony | Director (Active) | Lynn Lane, Shenstone, Lichfield, Staffs, WS14 0DH | January 1963 / 23 June 2000 |
British / England |
Sales Director |
ATKINSON, Sophie | Director (Active) | Lynn Lane, Shenstone, Lichfield, Staffs, WS14 0DH | October 1964 / 1 March 1994 |
British / United Kingdom |
Managing Director |
BRAIN, Christopher Keith | Director (Active) | Lynn Lane, Shenstone, Lichfield, Staffs, WS14 0DH | September 1967 / 12 August 1996 |
British / England |
Technical Director |
JEFFERS, Martin | Director (Active) | Lynn Lane, Shenstone, Lichfield, Staffs, WS14 0DH | July 1978 / 1 February 2017 |
Irish / England |
Uk Sales Director |
MACFARLANE, Keith Stewart | Director (Active) | Lynn Lane, Shenstone, Lichfield, Staffs, WS14 0DH | October 1965 / 1 June 2008 |
British / England |
Operations Director |
PLANK, Emma | Director (Active) | Lynn Lane, Shenstone, Lichfield, Staffs, WS14 0DH | April 1969 / 1 June 2008 |
British / England |
Fd |
ATKINSON, Sophie | Secretary (Resigned) | 12 Barton Gate, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8AG | / 10 March 1995 |
/ |
|
O'CONNOR, Linda Mary | Secretary (Resigned) | 439 Streetsbrook Road, Solihull, West Midlands, B91 1RB | / 10 September 1998 |
/ |
|
SLATER, Wendy Jane | Secretary (Resigned) | Wentworth, Alrewas Road, Kings Bromley, Staffordshire, DE13 7HP | / |
/ |
|
WATKINS, Juli Anita | Secretary (Resigned) | Patterdale 87 Claremont Road, Coton Green, Tamworth, Staffordshire, B79 8ES | / 18 June 2001 |
/ |
|
COVEY, Jennifer Mary | Director (Resigned) | 7 The Charters, Lichfield, Staffordshire, WS13 7LX | March 1960 / 11 September 2000 |
British / England |
Marketing Director |
FIDLER, Elisabeth | Director (Resigned) | The Hermitage Main Street, Snarestone, Derbyshire, DE12 7DB | March 1941 / |
British / |
Company Director |
FIDLER, Mark Michael | Director (Resigned) | The Hermitage Main Street, Snarestone, Derbyshire, DE12 7DB | January 1963 / 1 March 1994 |
British / |
Company Director |
FIDLER, Michael Edgar | Director (Resigned) | The Hermitage, Main Street, Snarestone, Derbyshire, DE12 7DB | April 1939 / |
British / |
Company Director |
O'CONNOR, Linda Mary | Director (Resigned) | 439 Streetsbrook Road, Solihull, West Midlands, B91 1RB | January 1962 / 23 June 2000 |
British / |
Commercial Director |
WATKINS, Juli Anita | Director (Resigned) | Patterdale 87 Claremont Road, Coton Green, Tamworth, Staffordshire, B79 8ES | July 1963 / 1 June 1994 |
British / England |
Company Director |
WILLIAMS, Michelle Louise | Director (Resigned) | Lynn Lane, Shenstone, Lichfield, Staffs, WS14 0DH | February 1977 / 1 June 2013 |
British / England |
Franchisee Recruitment Director |
Post Town | LICHFIELD |
Post Code | WS14 0DH |
SIC Code | 20412 - Manufacture of cleaning and polishing preparations |
Please provide details on AUTOSMART INTERNATIONAL LTD by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.