General information

Name:

Automotive Vision Limited

Office Address:

Nightingale House 46-48 East Street KT17 1HQ Epsom

Number: 07605349

Incorporation date: 2011-04-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Automotive Vision Ltd was set up as Private Limited Company, that is based in Nightingale House, 46-48 East Street in Epsom. The zip code is KT17 1HQ. This business has been working since 2011-04-15. The firm's Companies House Reg No. is 07605349. This firm's registered with SIC code 70229 which stands for Management consultancy activities other than financial management. 31st December 2022 is the last time account status updates were reported.

Presently, the firm is controlled by a solitary managing director: Howard N., who was selected to lead the company in 2011. That firm had been overseen by Barbara K. up until thirteen years ago.

Howard N. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Howard N.

Role: Director

Appointed: 15 April 2011

Latest update: 30 January 2024

People with significant control

Howard N.
Notified on 16 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 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 November 2024
Confirmation statement last made up date 26 October 2023
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 21 January 2015
Annual Accounts 24 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 24 April 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
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 1 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 1 October 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates October 26, 2023 (CS01)
filed on: 26th, October 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

11 Castle Hill

Post code:

SL6 4AA

City / Town:

Maidenhead

HQ address,
2014

Address:

11 Castle Hill

Post code:

SL6 4AA

City / Town:

Maidenhead

HQ address,
2015

Address:

11 Castle Hill

Post code:

SL6 4AA

City / Town:

Maidenhead

HQ address,
2016

Address:

11 Castle Hill

Post code:

SL6 4AA

City / Town:

Maidenhead

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 64209 : Activities of other holding companies n.e.c.
13
Company Age

Closest Companies - by postcode