AUTO FILMS DIRECT LIMITED

Register to unlock more data on OkredoRegister

AUTO FILMS DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03304107

Incorporation date

17/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Ashtree Lodge, Canterbury Road, Wingham, Kent CT3 1BHCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1997)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon11/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon28/08/2025
Micro company accounts made up to 2024-06-30
dot icon14/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon19/06/2024
Micro company accounts made up to 2023-06-30
dot icon14/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon01/09/2023
Registered office address changed from Canada House 20/20 Business Park St Leonards Road Maidstone Kent ME16 0LS England to Ashtree Lodge Canterbury Road Wingham Kent CT3 1BH on 2023-09-01
dot icon06/02/2023
Termination of appointment of Ian Martin Townend as a director on 2022-02-28
dot icon06/02/2023
Termination of appointment of Martin James Townend as a secretary on 2022-02-28
dot icon06/02/2023
Appointment of Mrs Victoria Elizabeth Jayne Dellow as a secretary on 2022-02-28
dot icon06/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon06/01/2023
Micro company accounts made up to 2022-06-30
dot icon07/03/2022
Micro company accounts made up to 2021-06-30
dot icon08/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon13/04/2021
Micro company accounts made up to 2020-06-30
dot icon04/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon27/11/2020
Change of details for Mr Karl Vincent Dellow as a person with significant control on 2020-11-27
dot icon27/11/2020
Director's details changed for Mr Karl Vincent Dellow on 2020-11-27
dot icon27/11/2020
Change of details for Mrs Victoria Elizabeth Jayne Dellow as a person with significant control on 2020-11-27
dot icon27/11/2020
Director's details changed for Mrs Victoria Elizabeth Jayne Dellow on 2020-11-27
dot icon23/03/2020
Micro company accounts made up to 2019-06-30
dot icon13/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon11/03/2019
Confirmation statement made on 2019-02-03 with updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon13/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon26/02/2016
Registered office address changed from Unit 10 Swan Business Park Sandpit Road Dartford Kent DA1 5ED to Canada House 20/20 Business Park St Leonards Road Maidstone Kent ME16 0LS on 2016-02-26
dot icon26/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/11/2014
Appointment of Mr Karl Vincent Dellow as a director on 2014-11-14
dot icon29/07/2014
Termination of appointment of Karl Vincent Dellow as a director on 2014-06-30
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/03/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon07/02/2012
Director's details changed for Karl Vincent Dellow on 2012-02-01
dot icon07/02/2012
Director's details changed for Victoria Elizabeth Jayne Dellow on 2012-02-01
dot icon07/02/2012
Director's details changed for Mr Ian Martin Townend on 2012-02-01
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/03/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon04/03/2009
Return made up to 17/01/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon07/02/2008
Return made up to 17/01/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon05/02/2007
Return made up to 17/01/07; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon04/10/2006
New director appointed
dot icon14/03/2006
Return made up to 17/01/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/02/2005
Ad 01/02/05--------- £ si 98@1=98 £ ic 2/100
dot icon16/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/02/2005
Return made up to 17/01/05; full list of members
dot icon04/02/2004
Return made up to 17/01/04; full list of members
dot icon11/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon29/10/2003
New director appointed
dot icon04/07/2003
Registered office changed on 04/07/03 from: unit 27 gray farm road st pauls cray kent BR5 3BD
dot icon22/04/2003
Return made up to 17/01/03; full list of members
dot icon08/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon19/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon05/02/2002
Return made up to 17/01/02; full list of members
dot icon07/03/2001
Accounts for a small company made up to 2000-06-30
dot icon23/01/2001
Return made up to 17/01/01; no change of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon01/02/1999
Return made up to 17/01/99; full list of members
dot icon24/01/1999
Return made up to 17/01/98; full list of members
dot icon16/11/1998
Accounts for a small company made up to 1998-06-30
dot icon12/10/1998
Accounting reference date shortened from 31/03/99 to 30/06/98
dot icon23/04/1998
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon26/01/1997
Registered office changed on 26/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/01/1997
Secretary resigned
dot icon26/01/1997
Director resigned
dot icon26/01/1997
New secretary appointed
dot icon26/01/1997
New director appointed
dot icon17/01/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
69.31K
-
0.00
-
-
2022
3
113.64K
-
0.00
-
-
2022
3
113.64K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

113.64K £Ascended63.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/01/1997 - 17/01/1997
16011
London Law Services Limited
Nominee Director
17/01/1997 - 17/01/1997
15403
Townend, Ian Martin
Director
17/01/1997 - 28/02/2022
4
Mrs Victoria Elizabeth Jayne Dellow
Director
01/07/2003 - Present
2
Mr Karl Vincent Dellow
Director
01/06/2006 - 30/06/2014
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AUTO FILMS DIRECT LIMITED

AUTO FILMS DIRECT LIMITED is an(a) Active company incorporated on 17/01/1997 with the registered office located at Ashtree Lodge, Canterbury Road, Wingham, Kent CT3 1BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO FILMS DIRECT LIMITED?

toggle

AUTO FILMS DIRECT LIMITED is currently Active. It was registered on 17/01/1997 .

Where is AUTO FILMS DIRECT LIMITED located?

toggle

AUTO FILMS DIRECT LIMITED is registered at Ashtree Lodge, Canterbury Road, Wingham, Kent CT3 1BH.

What does AUTO FILMS DIRECT LIMITED do?

toggle

AUTO FILMS DIRECT LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

How many employees does AUTO FILMS DIRECT LIMITED have?

toggle

AUTO FILMS DIRECT LIMITED had 3 employees in 2022.

What is the latest filing for AUTO FILMS DIRECT LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.