Auto Films Direct Limited

General information

Name:

Auto Films Direct Ltd

Office Address:

Ashtree Lodge Canterbury Road CT3 1BH Wingham

Number: 03304107

Incorporation date: 1997-01-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • sales@autofilmsdirect.co.uk

Website

www.autofilmsdirect.co.uk

Description

Data updated on:

Registered at Ashtree Lodge, Wingham CT3 1BH Auto Films Direct Limited is categorised as a Private Limited Company with 03304107 registration number. The firm was established twenty seven years ago. This business's SIC and NACE codes are 45320 and has the NACE code: Retail trade of motor vehicle parts and accessories. The most recent accounts cover the period up to 2022-06-30 and the most current annual confirmation statement was released on 2023-02-03.

Currently, the directors officially appointed by this specific company include: Karl D. formally appointed on November 14, 2014 and Victoria D. formally appointed twenty one years ago. To find professional help with legal documentation, this specific company has been utilizing the expertise of Victoria D. as a secretary for the last 2 years.

Executives who control the firm include: Victoria D. owns 1/2 or less of company shares. Karl D. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Victoria D.

Role: Secretary

Appointed: 28 February 2022

Latest update: 25 March 2024

Karl D.

Role: Director

Appointed: 14 November 2014

Latest update: 25 March 2024

Victoria D.

Role: Director

Appointed: 01 July 2003

Latest update: 25 March 2024

People with significant control

Victoria D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Karl D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts 23 January 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 23 January 2014
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 January 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 11 March 2016
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 20 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 20 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2022-06-30 (AA)
filed on: 6th, January 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Unit 10 Swan Business Park Sandpit Road

Post code:

DA1 5ED

City / Town:

Dartford

HQ address,
2013

Address:

Unit 10 Swan Business Park Sandpit Road

Post code:

DA1 5ED

City / Town:

Dartford

HQ address,
2014

Address:

Tinkers Thatch Thornden Wood Road

Post code:

CT6 7NX

City / Town:

Herne Bay

HQ address,
2015

Address:

Canada House 20/20 Business Park St Leonards Road

Post code:

ME16 0LS

City / Town:

Maidstone

HQ address,
2016

Address:

Canada House 20/20 Business Park St Leonards Road

Post code:

ME16 0LS

City / Town:

Maidstone

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
27
Company Age

Closest Companies - by postcode