General information

Name:

Auto Action Fx Limited

Office Address:

Faveo House 2 Somerville Court Adderbury OX17 3SN Banbury

Number: 08629970

Incorporation date: 2013-07-30

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Auto Action Fx started its operations in 2013 as a Private Limited Company registered with number: 08629970. The firm has been active for 11 years and the present status is active. This firm's headquarters is located in Banbury at Faveo House 2 Somerville Court. Anyone could also find the firm using its postal code, OX17 3SN. The enterprise's SIC code is 71129 : Other engineering activities. 2022-07-31 is the last time when the accounts were filed.

Our database related to the firm's management reveals a leadership of two directors: Neil L. and Claire L. who joined the company's Management Board on 2013-07-30.

Neil L. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Neil L.

Role: Director

Appointed: 30 July 2013

Latest update: 22 February 2024

Claire L.

Role: Director

Appointed: 30 July 2013

Latest update: 22 February 2024

People with significant control

Neil L.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 30 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 February 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023-07-21 (CS01)
filed on: 24th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Jubilee House East Beach

Post code:

FY8 5FT

City / Town:

Lytham St.annes

HQ address,
2015

Address:

Jubilee House East Beach

Post code:

FY8 5FT

City / Town:

Lytham St.annes

HQ address,
2016

Address:

Jubilee House East Beach

Post code:

FY8 5FT

City / Town:

Lytham St.annes

Accountant/Auditor,
2015 - 2014

Name:

Danbro Accounting Ltd

Address:

Jubilee House East Beach

Post code:

FY8 5FT

City / Town:

Lytham St.annes

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
10
Company Age

Closest Companies - by postcode