Auto Films Distribution Limited

General information

Name:

Auto Films Distribution Ltd

Office Address:

Ashtree Lodge Canterbury Road CT3 1BH Wingham

Number: 08737413

Incorporation date: 2013-10-17

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 08737413 eleven years ago, Auto Films Distribution Limited was set up as a Private Limited Company. Its latest registration address is Ashtree Lodge, Canterbury Road Wingham. This business's classified under the NACE and SIC code 45320 - Retail trade of motor vehicle parts and accessories. 2022-10-31 is the last time the company accounts were reported.

According to the latest data, there seems to be only one managing director in the company: Karl D. (since 2014/11/14). Since 2013/10/17 Karl D., had been fulfilling assigned duties for the business till the resignation in 2014. Furthermore a different director, specifically Victoria D. gave up the position in February 2022. To help the directors in their tasks, the business has been using the skills of Victoria D. as a secretary for the last 2 years.

Executives with significant control over the firm are: Karl D. owns 1/2 or less of company shares. Victoria 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: 8 May 2024

Karl D.

Role: Director

Appointed: 14 November 2014

Latest update: 8 May 2024

People with significant control

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

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 17 October 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 December 2014
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 14 June 2016
Annual Accounts 20 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 20 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Wed, 8th Nov 2023 (CS01)
filed on: 10th, November 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

Tinkers Thatch Thornden Wood Road

Post code:

CT6 7NX

City / Town:

Herne Bay

HQ address,
2015

Address:

Tinkers Thatch Thornden Wood Road

Post code:

CT6 7NX

City / Town:

Herne Bay

HQ address,
2016

Address:

Tinkers Thatch Thornden Wood Road

Post code:

CT6 7NX

City / Town:

Herne Bay

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
10
Company Age

Closest Companies - by postcode