Automotive Modelling Services Limited

General information

Name:

Automotive Modelling Services Ltd

Office Address:

Suite D Astor House 282 Lichfield Road Four Oaks B74 2UG Sutton Coldfield

Number: 03280573

Incorporation date: 1996-11-19

Dissolution date: 2021-12-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1996 signifies the start of Automotive Modelling Services Limited, the company located at Suite D Astor House, 282 Lichfield Road Four Oaks, Sutton Coldfield. The company was created on 1996-11-19. The firm Companies House Reg No. was 03280573 and the company zip code was B74 2UG. The firm had been operating on the market for twenty five years until 2021-12-07.

For the limited company, all of director's assignments have so far been fulfilled by Jane E. and Keith E.. Out of these two people, Jane E. had administered the limited company for the longest time, having been a part of company's Management Board for twenty five years.

Executives who had significant control over the firm were: Jane E. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Keith E. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jane E.

Role: Secretary

Appointed: 19 November 1996

Latest update: 27 February 2023

Jane E.

Role: Director

Appointed: 19 November 1996

Latest update: 27 February 2023

Keith E.

Role: Director

Appointed: 19 November 1996

Latest update: 27 February 2023

People with significant control

Jane E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Keith E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 15 November 2021
Confirmation statement last made up date 01 November 2020
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 September 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 31 March 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 2 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2021 (AA)
filed on: 9th, July 2021
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 29320 : Manufacture of other parts and accessories for motor vehicles
25
Company Age

Similar companies nearby

Closest companies