AUTOMOTIVE MARKETING SERVICES LIMITED

Register to unlock more data on OkredoRegister

AUTOMOTIVE MARKETING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03689876

Incorporation date

29/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Heyford Park House, Heyford Park, Camp Road Upper Heyford, Bicester, Oxfordshire OX25 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1998)
dot icon24/02/2026
Appointment of Mrs Christine Ann Mckenna as a director on 2026-02-15
dot icon24/02/2026
Notification of Christine Ann Mckenna as a person with significant control on 2026-02-15
dot icon24/02/2026
Cessation of Peter Francis Mckenna as a person with significant control on 2026-02-15
dot icon24/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon23/02/2026
Termination of appointment of Peter Francis Mckenna as a director on 2026-02-15
dot icon10/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon15/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon21/11/2022
Appointment of Mr Robert Peter Mckenna as a director on 2022-11-15
dot icon22/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon07/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/02/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon14/01/2011
Annual return made up to 2009-12-29 with full list of shareholders
dot icon14/01/2011
Director's details changed for Mr. Peter Francis Mckenna on 2009-12-29
dot icon14/01/2011
Secretary's details changed for Mr. Robert Peter Mckenna on 2009-12-29
dot icon13/01/2011
Registered office address changed from Gordon House 6 Lissenden Gardens London NW5 1LX on 2011-01-13
dot icon21/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon17/11/2009
Annual return made up to 2008-12-29 with full list of shareholders
dot icon11/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon03/04/2008
Return made up to 29/12/07; full list of members
dot icon21/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon27/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon08/01/2007
Ad 01/12/06--------- £ si 49@1=49 £ ic 2/51
dot icon23/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/10/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon05/01/2006
Return made up to 29/12/05; full list of members
dot icon19/07/2005
Registered office changed on 19/07/05 from: 420 brighton road south croydon surrey CR2 6AH
dot icon06/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/12/2004
Return made up to 29/12/04; full list of members
dot icon11/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 29/12/03; full list of members
dot icon07/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/01/2003
Return made up to 29/12/02; full list of members
dot icon11/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/01/2002
Return made up to 29/12/01; full list of members
dot icon17/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon18/01/2001
Return made up to 29/12/00; full list of members
dot icon23/11/2000
Full accounts made up to 1999-12-31
dot icon20/10/2000
Registered office changed on 20/10/00 from: 33 grange park steeple aston bicester oxfordshire OX6 3SR
dot icon02/02/2000
Return made up to 29/12/99; full list of members
dot icon02/02/2000
New secretary appointed
dot icon02/02/2000
Secretary resigned
dot icon29/10/1999
Particulars of mortgage/charge
dot icon20/01/1999
New director appointed
dot icon20/01/1999
New secretary appointed
dot icon05/01/1999
Secretary resigned
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Registered office changed on 05/01/99 from: regent house 316 beulah hill london SE19 3HF
dot icon29/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
28/12/1998 - 28/12/1998
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
28/12/1998 - 28/12/1998
5153
Mckenna, Peter Francis
Director
29/12/1998 - 15/02/2026
3
Mckenna, Robert Peter
Director
15/11/2022 - Present
-
Mckenna, Robert Peter
Secretary
19/10/1999 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOMOTIVE MARKETING SERVICES LIMITED

AUTOMOTIVE MARKETING SERVICES LIMITED is an(a) Active company incorporated on 29/12/1998 with the registered office located at 52 Heyford Park House, Heyford Park, Camp Road Upper Heyford, Bicester, Oxfordshire OX25 5HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMOTIVE MARKETING SERVICES LIMITED?

toggle

AUTOMOTIVE MARKETING SERVICES LIMITED is currently Active. It was registered on 29/12/1998 .

Where is AUTOMOTIVE MARKETING SERVICES LIMITED located?

toggle

AUTOMOTIVE MARKETING SERVICES LIMITED is registered at 52 Heyford Park House, Heyford Park, Camp Road Upper Heyford, Bicester, Oxfordshire OX25 5HD.

What does AUTOMOTIVE MARKETING SERVICES LIMITED do?

toggle

AUTOMOTIVE MARKETING SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for AUTOMOTIVE MARKETING SERVICES LIMITED?

toggle

The latest filing was on 24/02/2026: Appointment of Mrs Christine Ann Mckenna as a director on 2026-02-15.