Automet Properties Limited

General information

Name:

Automet Properties Ltd

Office Address:

St George's Court Winnington Avenue CW8 4EE Northwich

Number: 04887914

Incorporation date: 2003-09-04

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Automet Properties started its operations in the year 2003 as a Private Limited Company under the ID 04887914. This firm has been prospering for 21 years and the present status is active. This firm's head office is located in Northwich at St George's Court. Anyone can also find the firm utilizing its postal code of CW8 4EE. This enterprise's registered with SIC code 68209 which stands for Other letting and operating of own or leased real estate. The business most recent accounts cover the period up to 2022-10-31 and the most current annual confirmation statement was filed on 2023-09-04.

The info we posses related to the company's executives reveals the existence of four directors: Amanda H., Paul H., Christopher H. and Anne H. who were appointed on 2018-03-12, 2011-09-20 and 2011-01-31. To support the directors in their duties, the abovementioned limited company has been utilizing the expertise of Paul H. as a secretary for the last 21 years.

Executives who control the firm include: Anne H. owns 1/2 or less of company shares. Paul H. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Amanda H.

Role: Director

Appointed: 12 March 2018

Latest update: 13 April 2024

Paul H.

Role: Director

Appointed: 20 September 2011

Latest update: 13 April 2024

Christopher H.

Role: Director

Appointed: 31 January 2011

Latest update: 13 April 2024

Paul H.

Role: Secretary

Appointed: 04 September 2003

Latest update: 13 April 2024

Anne H.

Role: Director

Appointed: 04 September 2003

Latest update: 13 April 2024

People with significant control

Anne H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Paul H.
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 18 September 2024
Confirmation statement last made up date 04 September 2023
Annual Accounts 5 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 5 July 2017
Annual Accounts 18 April 2018
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 18 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
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 Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 2023-11-20 (AD01)
filed on: 20th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Closest Companies - by postcode