AUTOSMART INTERNATIONAL LTD

Address:
Lynn Lane, Shenstone, Lichfield, Staffs, WS14 0DH

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
20412 Manufacture of cleaning and polishing preparations

Office Location

Address LYNN LANE
SHENSTONE
Post Town LICHFIELD
County STAFFS
Post Code WS14 0DH

Companies with the same location

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

Companies with the same post code

Entity Name Office Address
AUTOSMART AUSTRALIA VENTURES LIMITED Lynn Lane Shenstone, Lichfield, Staffordshire, WS14 0DH, United Kingdom

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town LICHFIELD
Post Code WS14 0DH
SIC Code 20412 - Manufacture of cleaning and polishing preparations

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches