Company Information for AUTOBITZ INTERNATIONAL LTD
STAFFORDSHIRE KNOT, PINFOLD STREET, DARLASTON, WEST MIDLANDS, WS10 8TE,
|
Company Registration Number
06815591
Private Limited Company
Active |
Company Name | |
---|---|
AUTOBITZ INTERNATIONAL LTD | |
Legal Registered Office | |
STAFFORDSHIRE KNOT PINFOLD STREET DARLASTON WEST MIDLANDS WS10 8TE Other companies in WS10 | |
Company Number | 06815591 | |
---|---|---|
Company ID Number | 06815591 | |
Date formed | 2009-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB947974554 |
Last Datalog update: | 2024-04-06 22:06:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Stephen Alan Smith on 2022-06-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS STACEY SMITH / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN SMITH / 01/04/2010 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MERLIN BUSINESS SERVICES UK LTD on 2010-04-01 | |
395 | Particulars of a mortgage or charge / charge no: 1 | |
363a | Return made up to 01/04/09; full list of members | |
225 | Accounting reference date extended from 28/02/2010 to 31/03/2010 | |
288c | Director's change of particulars / stephanie mcnally / 10/02/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 109,998 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 103,016 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOBITZ INTERNATIONAL LTD
Cash Bank In Hand | 2013-03-31 | £ 89,032 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 73,575 |
Current Assets | 2013-03-31 | £ 139,032 |
Current Assets | 2012-03-31 | £ 123,575 |
Shareholder Funds | 2013-03-31 | £ 39,502 |
Shareholder Funds | 2012-03-31 | £ 25,495 |
Stocks Inventory | 2013-03-31 | £ 50,000 |
Stocks Inventory | 2012-03-31 | £ 50,000 |
Tangible Fixed Assets | 2013-03-31 | £ 10,468 |
Tangible Fixed Assets | 2012-03-31 | £ 4,936 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as AUTOBITZ INTERNATIONAL LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |