Company NameAutomotive Independent Limited
DirectorRoger John Adams
Company StatusActive
Company Number03701555
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoger John Adams
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 St Christophers Way
Burnham On Sea
Somerset
TA8 2PD
Secretary NameLesley Anne Adams
NationalityBritish
StatusCurrent
Appointed26 January 1999(same day as company formation)
RoleSecretary
Correspondence Address31 St Christophers Way
Burnham On Sea
Somerset
TA8 2PD
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address63 Brookfield Avenue
Acklam Woods
Middlesbrough
TS5 8HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardTrimdon
Built Up AreaTeesside

Shareholders

100 at £1R.j. Adams
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

18 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
1 February 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
2 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
13 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
21 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
30 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
16 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
7 February 2017Registered office address changed from 31 st Christophers Way Burnham on Sea Somerset TA8 2PD to 63 Brookfield Avenue Acklam Woods Middlesbrough TS5 8HA on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 31 st Christophers Way Burnham on Sea Somerset TA8 2PD to 63 Brookfield Avenue Acklam Woods Middlesbrough TS5 8HA on 7 February 2017 (1 page)
7 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
21 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
12 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
23 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
3 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
12 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
4 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Roger John Adams on 26 January 2010 (2 pages)
9 February 2010Director's details changed for Roger John Adams on 26 January 2010 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 February 2009Return made up to 26/01/09; full list of members (3 pages)
6 February 2009Return made up to 26/01/09; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
31 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
12 February 2008Return made up to 26/01/08; full list of members (2 pages)
12 February 2008Return made up to 26/01/08; full list of members (2 pages)
2 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
2 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Return made up to 26/01/07; full list of members (2 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Return made up to 26/01/07; full list of members (2 pages)
23 February 2007Secretary's particulars changed (1 page)
11 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
11 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
11 November 2006Registered office changed on 11/11/06 from: 110 azalea road wick st. Lawrence weston super mare avon BS22 9TJ (1 page)
11 November 2006Registered office changed on 11/11/06 from: 110 azalea road wick st. Lawrence weston super mare avon BS22 9TJ (1 page)
13 February 2006Return made up to 26/01/06; full list of members (2 pages)
13 February 2006Return made up to 26/01/06; full list of members (2 pages)
19 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
19 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
14 February 2005Return made up to 26/01/05; full list of members (6 pages)
14 February 2005Return made up to 26/01/05; full list of members (6 pages)
15 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
15 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
14 February 2004Return made up to 26/01/04; full list of members (6 pages)
14 February 2004Return made up to 26/01/04; full list of members (6 pages)
26 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
26 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
2 March 2003Return made up to 26/01/03; full list of members (6 pages)
2 March 2003Return made up to 26/01/03; full list of members (6 pages)
2 December 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
2 December 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
26 February 2002Return made up to 26/01/02; full list of members (6 pages)
26 February 2002Return made up to 26/01/02; full list of members (6 pages)
5 December 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
5 December 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
22 February 2001Return made up to 26/01/01; full list of members (6 pages)
22 February 2001Return made up to 26/01/01; full list of members (6 pages)
27 March 2000Secretary's particulars changed (1 page)
27 March 2000Director's particulars changed (1 page)
27 March 2000Return made up to 26/01/00; full list of members (8 pages)
27 March 2000Return made up to 26/01/00; full list of members (8 pages)
27 March 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
27 March 2000Secretary's particulars changed (1 page)
27 March 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
27 March 2000Director's particulars changed (1 page)
24 January 2000Registered office changed on 24/01/00 from: 48 bryant gardens clevedon avon BS21 5HF (1 page)
24 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 January 2000Registered office changed on 24/01/00 from: 48 bryant gardens clevedon avon BS21 5HF (1 page)
24 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 February 1999Registered office changed on 08/02/99 from: 12/14 st mary's street newport shropshire TF10 7AB (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Registered office changed on 08/02/99 from: 12/14 st mary's street newport shropshire TF10 7AB (1 page)
26 January 1999Incorporation (10 pages)
26 January 1999Incorporation (10 pages)