General information

Name:

Autobooks Ltd

Office Address:

Unit 6 Tudor Yard Lawnside Road HR8 Ledbury

Number: 08143205

Incorporation date: 2012-07-13

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Autobooks came into being in 2012 as a company enlisted under no 08143205, located at HR8 Ledbury at Unit 6 Tudor Yard. This firm has been in business for twelve years and its status at the time is active. The registered name of the firm was replaced in the year 2012 to Autobooks Limited. This enterprise previous name was David Thomas Motoring Books. The firm's SIC and NACE codes are 47610 which stands for Retail sale of books in specialised stores. Autobooks Ltd released its latest accounts for the financial period up to 2022-07-31. The firm's latest annual confirmation statement was submitted on 2023-07-01.

At the moment, the following business is led by 1 director: David T., who was assigned to lead the company on Fri, 13th Jul 2012.

David T. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Autobooks Limited 2012-10-03
  • David Thomas Motoring Books Limited 2012-07-13

Financial data based on annual reports

Company staff

David T.

Role: Director

Appointed: 13 July 2012

Latest update: 13 April 2024

People with significant control

David T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts
Start Date For Period Covered By Report 13 July 2012
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24 April 2015
Annual Accounts 15 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 15 April 2016
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 10 November 2016
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 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 10 March 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 10 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 1st July 2023 (CS01)
filed on: 8th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Chamonix Como Road

Post code:

WR14 2HS

City / Town:

Great Malvern

Accountant/Auditor,
2016 - 2013

Name:

Charles Hinitt & Associates Limited

Address:

48 Belle Vue Terrace

Post code:

WR14 4QG

City / Town:

Malvern

Search other companies

Services (by SIC Code)

  • 47610 : Retail sale of books in specialised stores
11
Company Age

Closest companies