AUTOTECHNICS CHICHESTER LIMITED - CHICHESTER
Company Profile | Company Filings |
Overview
AUTOTECHNICS CHICHESTER LIMITED is a Private Limited Company from CHICHESTER and has the status: Active.
AUTOTECHNICS CHICHESTER LIMITED was incorporated 25 years ago on 07/04/1999 and has the registered number: 03746944. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
AUTOTECHNICS CHICHESTER LIMITED was incorporated 25 years ago on 07/04/1999 and has the registered number: 03746944. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
AUTOTECHNICS CHICHESTER LIMITED - CHICHESTER
This company is listed in the following categories:
45200 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
UNIT 4 DONNINGTON PARK
CHICHESTER
WEST SUSSEX
PO20 7DU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/05/2023 | 11/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL IDE | Apr 1983 | British | Director | 2020-03-05 | CURRENT |
MR RORY MCGUINNESS | Nov 1992 | British | Director | 2020-03-05 | CURRENT |
LYNDA FAITH GLENISTER | Jan 1951 | British | Director | 2020-03-05 UNTIL 2023-02-13 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-04-07 UNTIL 1999-04-07 | RESIGNED | ||
LYNDA FAITH GLENISTER | British | Secretary | 1999-04-07 UNTIL 2023-02-13 | RESIGNED | |
BARRY ALAN PETER GLENISTER | Sep 1950 | British | Director | 1999-04-07 UNTIL 2023-02-13 | RESIGNED |
COLIN ANTHONY CAMPBELL | Jun 1971 | British | Director | 1999-04-07 UNTIL 2001-01-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Daniel Ide | 2023-04-15 | 4/1983 | Voting rights 25 to 50 percent | |
Mr Rory Mcguinness | 2023-04-15 | 11/1992 | Voting rights 25 to 50 percent | |
Lynda Faith Glenister | 2017-03-14 - 2020-04-30 | 1/1951 | Waterlooville Hampshire | Voting rights 25 to 50 percent |
Mr Barry Alan Peter Glenister | 2017-03-14 | 9/1950 | Waterlooville Hampshire | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Autotechnics Chichester Limited - Period Ending 2023-01-31 | 2023-05-30 | 31-01-2023 | £82,667 Cash |
Autotechnics Chichester Limited - Period Ending 2022-01-31 | 2022-04-05 | 31-01-2022 | £74,866 Cash |
Autotechnics Chichester Limited - Period Ending 2021-01-31 | 2021-06-15 | 31-01-2021 | £71,718 Cash |
Autotechnics Chichester Limited - Period Ending 2020-01-31 | 2020-09-04 | 31-01-2020 | £634 Cash £-24,701 equity |
Autotechnics Chichester Limited - Period Ending 2019-01-31 | 2019-05-01 | 31-01-2019 | £171 Cash £-31,180 equity |
Autotechnics Chichester Limited Company Accounts | 2018-02-28 | 31-01-2018 | £247 Cash £-15,233 equity |
Autotechnics Chichester Limited Company Accounts | 2017-03-07 | 31-01-2017 | £60 Cash £-20,540 equity |
Accounts filed on 31-01-2016 | 2016-05-25 | 31-01-2016 | £232 Cash £-24,490 equity |
Accounts filed on 31-01-2015 | 2015-04-28 | 31-01-2015 | £1,135 Cash £-17,783 equity |
Accounts filed on 31-01-2014 | 2014-09-04 | 31-01-2014 | £265 Cash £-18,441 equity |