Company NameAutomotive Cleaners Limited
DirectorAntonio Giovanni Lampis
Company StatusActive
Company Number04290510
CategoryPrivate Limited Company
Incorporation Date20 September 2001(22 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Antonio Giovanni Lampis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed24 September 2001(4 days after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressH. Nichol Business Park South Shore Road
Gateshead
Tyne And Wear
NE8 3AE
Secretary NameMrs Cornelia Maria Lampis
NationalityGerman
StatusCurrent
Appointed24 September 2001(4 days after company formation)
Appointment Duration22 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address48/54 Victoria Terrace
Whitley Bay
Tyne And Wear
NE26 2QW
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Contact

Telephone0191 2344040
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 15 Morley South Albion Row Albion Row
Morley South
Newcastle Upon Tyne
Tyne And Wear
NE6 1PQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

50 at £1Antonio Lampis
49.50%
Ordinary
50 at £1Cornelia Lampis
49.50%
Ordinary
1 at £1Matende Sylvester
0.99%
Ordinary C

Financials

Year2014
Net Worth-£942
Cash£1,388

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

4 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
22 May 2023Registered office address changed from C/O H.Nichol Business Park Automotive Cleaners South Shore Road Gateshead Tyne and Wear NE8 3AE to Unit 15 Morley South Albion Row Albion Row Morley South Newcastle upon Tyne Tyne and Wear NE6 1PQ on 22 May 2023 (1 page)
17 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
15 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 August 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
23 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 101
(5 pages)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 101
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 101
(5 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 101
(5 pages)
11 April 2014Director's details changed for Mr Antonio Giovanni Lampis on 10 March 2014 (2 pages)
11 April 2014Secretary's details changed for Cornelia Maria Lampis on 10 March 2014 (1 page)
11 April 2014Secretary's details changed for Cornelia Maria Lampis on 10 March 2014 (1 page)
11 April 2014Director's details changed for Mr Antonio Giovanni Lampis on 10 March 2014 (2 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 101
(5 pages)
21 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 101
(5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
22 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
26 April 2012Registered office address changed from Riverside Workshop Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 26 April 2012 (1 page)
26 April 2012Registered office address changed from Riverside Workshop Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 26 April 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
12 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (12 pages)
12 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (12 pages)
27 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (14 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
27 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (14 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
14 October 2009Annual return made up to 20 September 2009 (4 pages)
14 October 2009Annual return made up to 20 September 2009 (4 pages)
9 February 2009Registered office changed on 09/02/2009 from hadrian riverside amec way hadrian road wallsend tyne & wear NE28 6HL (1 page)
9 February 2009Registered office changed on 09/02/2009 from hadrian riverside amec way hadrian road wallsend tyne & wear NE28 6HL (1 page)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
29 October 2008Return made up to 20/09/08; full list of members (6 pages)
29 October 2008Return made up to 20/09/08; full list of members (6 pages)
15 October 2007Return made up to 20/09/07; full list of members (6 pages)
15 October 2007Return made up to 20/09/07; full list of members (6 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
25 July 2007Registered office changed on 25/07/07 from: howdon terminal willington quay wallsend tyne & wear NE28 6UL (1 page)
25 July 2007Registered office changed on 25/07/07 from: howdon terminal willington quay wallsend tyne & wear NE28 6UL (1 page)
19 January 2007Nc inc already adjusted 11/12/06 (2 pages)
19 January 2007Nc inc already adjusted 11/12/06 (2 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
17 November 2006Return made up to 20/09/06; full list of members (6 pages)
17 November 2006Return made up to 20/09/06; full list of members (6 pages)
14 September 2005Return made up to 20/09/05; full list of members (6 pages)
14 September 2005Return made up to 20/09/05; full list of members (6 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
7 February 2005Resolutions
  • RES13 ‐ Re shares 01/12/04
(1 page)
7 February 2005Resolutions
  • RES13 ‐ Re shares 01/12/04
(1 page)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
22 November 2004Return made up to 20/09/04; full list of members (6 pages)
22 November 2004Return made up to 20/09/04; full list of members (6 pages)
22 December 2003Return made up to 20/09/03; full list of members (6 pages)
22 December 2003Return made up to 20/09/03; full list of members (6 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
30 January 2003Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
30 January 2003Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
9 October 2002Return made up to 20/09/02; full list of members (6 pages)
9 October 2002Return made up to 20/09/02; full list of members (6 pages)
21 November 2001New secretary appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
15 October 2001Registered office changed on 15/10/01 from: howden terminals willington quay wallsend tyne & wear NE28 6UL (1 page)
15 October 2001Registered office changed on 15/10/01 from: howden terminals willington quay wallsend tyne & wear NE28 6UL (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Secretary resigned (1 page)
20 September 2001Incorporation (12 pages)
20 September 2001Incorporation (12 pages)