AUTOMOTIVE PR LIMITED - LONDON
Company Profile | Company Filings |
Overview
AUTOMOTIVE PR LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
AUTOMOTIVE PR LIMITED was incorporated 37 years ago on 10/02/1987 and has the registered number: 02098313. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
AUTOMOTIVE PR LIMITED was incorporated 37 years ago on 10/02/1987 and has the registered number: 02098313. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
AUTOMOTIVE PR LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O WINCKWORTH SHERWOOD ARBOUR
LONDON
SE1 9AX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/09/2023 | 09/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS BELLE CAROLINE MOSS | Mar 1972 | British | Director | 2008-07-16 | CURRENT |
MR MARCO FERRARI | Jun 1970 | Italian | Director | 2005-05-12 | CURRENT |
MR DENNIS GEORGE TAPPER | Jun 1933 | British | Director | 2000-05-01 UNTIL 2013-12-18 | RESIGNED |
CHRISTOPHER WAKLEY | Sep 1946 | British | Director | 2000-11-30 UNTIL 2011-06-30 | RESIGNED |
SCEPTRE CONSULTANTS LIMITED | Corporate Secretary | 1996-10-08 UNTIL 1998-04-27 | RESIGNED | ||
PROF. DAVID GAREL RHYS CBE | Feb 1940 | British | Director | 2000-11-30 UNTIL 2015-01-30 | RESIGNED |
MR ROBERT LEROY PALMER | Jan 1952 | British | Director | 2000-11-30 UNTIL 2004-02-10 | RESIGNED |
MR MUSTAPHA HASAN KORTACH | Jan 1967 | British | Director | 2011-10-18 UNTIL 2020-08-24 | RESIGNED |
SYLVIA JEAN HAYES | Sep 1947 | British | Director | RESIGNED | |
MR MARTIN CHARLES HAYES | Aug 1948 | British | Director | RESIGNED | |
FRANK FERGUSON ANDREW | Jan 1940 | British | Director | 2004-04-28 UNTIL 2017-06-05 | RESIGNED |
ERNEST SIDNEY THOMAS | Jan 1940 | British | Secretary | RESIGNED | |
MR DAVID JOHN QUINN | Jun 1941 | British | Secretary | 2000-11-30 UNTIL 2006-11-27 | RESIGNED |
CATHERINE JULIA SUTTON | Dec 1967 | British | Secretary | 2006-11-27 UNTIL 2010-05-31 | RESIGNED |
LICHFIELD & CO | Secretary | 1999-04-26 UNTIL 2000-11-30 | RESIGNED | ||
CHT SECRETARIES LIMITED | Secretary | 1998-04-27 UNTIL 1999-04-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Orb Communications Group Ltd | 2016-04-07 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AUTOMOTIVE_PR_LIMITED - Accounts | 2023-08-31 | 31-12-2022 | £14,618 equity |
AUTOMOTIVE_PR_LIMITED - Accounts | 2022-08-04 | 31-12-2021 | £14,757 equity |
AUTOMOTIVE_PR_LIMITED - Accounts | 2021-04-27 | 31-12-2020 | £297 Cash £15,490 equity |
Automotive PR Limited | 2020-10-03 | 31-12-2019 | £46,829 Cash £16,289 equity |
AUTOMOTIVE_PR_LIMITED - Accounts | 2019-10-01 | 31-12-2018 | £99,325 Cash £4,165 equity |
AUTOMOTIVE_PR_LIMITED - Accounts | 2018-09-28 | 31-12-2017 | £64,561 Cash £10,665 equity |
Automotive PR Limited - Filleted accounts | 2017-09-29 | 31-12-2016 | £83,545 Cash £41,149 equity |
Automotive PR Limited - Abbreviated accounts | 2016-09-29 | 31-12-2015 | £191,632 Cash |
Automotive PR Limited - Abbreviated accounts | 2015-09-12 | 31-12-2014 | £99,646 Cash |
Automotive PR Limited - Abbreviated accounts | 2014-09-24 | 31-12-2013 | £56,888 Cash |