AUTOMOTIVE MOTION TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

AUTOMOTIVE MOTION TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03325876

Incorporation date

24/02/1997

Size

Dormant

Contacts

Registered address

Registered address

Bridgeway House, Bridgeway, Stratford-Upon-Avon CV37 6YXCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1997)
dot icon21/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2023
First Gazette notice for voluntary strike-off
dot icon29/08/2023
Application to strike the company off the register
dot icon20/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon04/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/03/2021
Cessation of Dana Incorporated as a person with significant control on 2016-04-06
dot icon04/03/2021
Notification of Echlin Europe Limited as a person with significant control on 2016-04-06
dot icon15/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/08/2020
Termination of appointment of John Thomas Coppage as a secretary on 2020-07-07
dot icon03/08/2020
Termination of appointment of Juergen Wald as a director on 2020-07-07
dot icon03/08/2020
Appointment of Mr Oliver Habluetzel as a director on 2020-07-07
dot icon03/08/2020
Appointment of Mr Jason Mcfall as a director on 2020-07-07
dot icon03/08/2020
Appointment of Mr Jason Mcfall as a secretary on 2020-07-07
dot icon03/08/2020
Termination of appointment of John Thomas Coppage as a director on 2020-07-07
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon05/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon26/10/2016
Appointment of Mr John Thomas Coppage as a director on 2016-10-19
dot icon25/10/2016
Appointment of Mr John Thomas Coppage as a secretary on 2016-10-19
dot icon25/10/2016
Termination of appointment of Caroline Ann Richards as a secretary on 2016-10-19
dot icon25/10/2016
Termination of appointment of Caroline Ann Richards as a director on 2016-10-19
dot icon16/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon28/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon09/02/2015
Director's details changed for Juergen Wald on 2014-03-06
dot icon01/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon06/03/2014
Director's details changed for Juergen Wald on 2014-01-02
dot icon06/03/2014
Secretary's details changed for Caroline Ann Richards on 2014-01-02
dot icon06/03/2014
Director's details changed for Caroline Ann Richards on 2014-01-02
dot icon31/12/2013
Registered office address changed from Newsome Vaughan Greyfriars House Greyfriars Lane Coventry West Midlands CV1 2GW on 2013-12-31
dot icon08/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/05/2013
Termination of appointment of Michael Maidment as a secretary
dot icon13/05/2013
Appointment of Caroline Ann Richards as a secretary
dot icon13/05/2013
Appointment of Caroline Ann Richards as a director
dot icon13/05/2013
Termination of appointment of Michael Maidment as a director
dot icon07/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon19/11/2012
Appointment of Juergen Wald as a director
dot icon16/11/2012
Termination of appointment of Peter Cirulis as a director
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon14/06/2012
Termination of appointment of Martin Wald as a director
dot icon21/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon28/03/2011
Termination of appointment of Aziz Aghili as a director
dot icon28/03/2011
Termination of appointment of Jeffrey Clarke as a director
dot icon18/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon05/01/2011
Appointment of Peter John Cirulis as a director
dot icon03/12/2010
Appointment of Martin Johannes Klaus Wald as a director
dot icon19/10/2010
Appointment of Mr Michael Edwin Walter Maidment as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon11/08/2010
Termination of appointment of Ernest Johnson as a director
dot icon21/04/2010
Appointment of Aziz Seyed Aghili as a director
dot icon29/03/2010
Termination of appointment of Ralf Goettel as a director
dot icon22/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon31/07/2009
Full accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 31/01/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon20/06/2008
Full accounts made up to 2006-12-31
dot icon06/06/2008
Full accounts made up to 2005-12-31
dot icon11/02/2008
Return made up to 31/01/08; full list of members
dot icon26/03/2007
Return made up to 31/01/07; full list of members
dot icon19/02/2007
New secretary appointed
dot icon19/02/2007
Secretary resigned
dot icon10/10/2006
Director's particulars changed
dot icon25/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New secretary appointed
dot icon21/09/2006
Secretary resigned;director resigned
dot icon21/09/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon01/03/2006
Return made up to 31/01/06; full list of members
dot icon02/02/2006
Full accounts made up to 2004-12-31
dot icon28/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon24/10/2005
Ad 11/10/05--------- £ si 3000000@1=3000000 £ ic 14600000/17600000
dot icon24/02/2005
Return made up to 31/01/05; full list of members
dot icon07/01/2005
Full accounts made up to 2003-12-31
dot icon07/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon26/04/2004
Director resigned
dot icon17/02/2004
Return made up to 31/01/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon25/09/2003
Registered office changed on 25/09/03 from: building 1, hazell way bermuda road nuneaton warwickshire CV10 7QQ
dot icon24/04/2003
New director appointed
dot icon07/03/2003
Auditor's resignation
dot icon19/02/2003
Return made up to 31/01/03; full list of members
dot icon21/10/2002
New director appointed
dot icon26/07/2002
Full accounts made up to 2001-12-31
dot icon16/05/2002
Location of register of members
dot icon16/05/2002
Location of register of directors' interests
dot icon16/05/2002
Location of debenture register
dot icon25/02/2002
Return made up to 31/01/02; full list of members
dot icon03/01/2002
Ad 24/12/01--------- £ si 3000000@1=3000000 £ ic 11600000/14600000
dot icon03/01/2002
Resolutions
dot icon03/01/2002
Resolutions
dot icon28/03/2001
Full accounts made up to 2000-12-31
dot icon21/02/2001
Return made up to 31/01/01; full list of members
dot icon22/12/2000
Ad 19/12/00--------- £ si 200000@1=200000 £ ic 9600000/9800000
dot icon16/08/2000
Full accounts made up to 1999-12-31
dot icon06/06/2000
Ad 05/05/00--------- £ si 2000000@1=2000000 £ ic 7600000/9600000
dot icon06/06/2000
Nc inc already adjusted 05/05/00
dot icon19/05/2000
Resolutions
dot icon19/05/2000
Resolutions
dot icon19/05/2000
Resolutions
dot icon16/03/2000
Director's particulars changed
dot icon13/03/2000
Resolutions
dot icon13/03/2000
Resolutions
dot icon13/03/2000
Resolutions
dot icon13/03/2000
Resolutions
dot icon13/03/2000
Resolutions
dot icon18/02/2000
Return made up to 31/01/00; full list of members
dot icon31/01/2000
Director resigned
dot icon27/01/2000
Resolutions
dot icon27/01/2000
Resolutions
dot icon26/01/2000
Director resigned
dot icon24/12/1999
Director resigned
dot icon14/10/1999
Location of register of members
dot icon14/10/1999
Location of debenture register
dot icon23/07/1999
Director resigned
dot icon23/07/1999
New director appointed
dot icon23/07/1999
Director's particulars changed
dot icon24/04/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon03/02/1999
Return made up to 31/01/99; full list of members
dot icon29/12/1998
Full accounts made up to 1998-07-31
dot icon17/11/1998
Auditor's resignation
dot icon17/09/1998
Director resigned
dot icon17/09/1998
New director appointed
dot icon20/04/1998
Director resigned
dot icon20/04/1998
New director appointed
dot icon16/03/1998
Return made up to 24/02/98; full list of members
dot icon25/01/1998
New director appointed
dot icon25/01/1998
Director resigned
dot icon02/11/1997
New director appointed
dot icon21/07/1997
Director resigned
dot icon28/05/1997
Secretary resigned
dot icon15/05/1997
New director appointed
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New secretary appointed;new director appointed
dot icon17/04/1997
Resolutions
dot icon17/04/1997
Resolutions
dot icon17/04/1997
Ad 11/04/97--------- £ si 7599900@1=7599900 £ ic 100/7600000
dot icon17/04/1997
Conve 11/04/97
dot icon17/04/1997
New director appointed
dot icon17/04/1997
Accounting reference date extended from 28/02/98 to 31/07/98
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Secretary resigned
dot icon11/04/1997
New secretary appointed;new director appointed
dot icon11/04/1997
Director resigned
dot icon11/04/1997
Resolutions
dot icon11/04/1997
£ nc 7500000/7600000 28/03/97
dot icon24/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duxbury, Howard
Director
27/03/1997 - 06/07/1997
6
Fileccia, Piero
Director
27/03/1997 - 30/11/1999
47
Blee, Timothy John
Director
15/10/1997 - 06/04/1998
3
Scott-Gall, Ian Harold
Director
05/07/1999 - 20/12/1999
18
Collett, Brian
Director
23/02/1997 - 26/03/1997
251

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOMOTIVE MOTION TECHNOLOGY LIMITED

AUTOMOTIVE MOTION TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 24/02/1997 with the registered office located at Bridgeway House, Bridgeway, Stratford-Upon-Avon CV37 6YX. 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 MOTION TECHNOLOGY LIMITED?

toggle

AUTOMOTIVE MOTION TECHNOLOGY LIMITED is currently Dissolved. It was registered on 24/02/1997 and dissolved on 21/11/2023.

Where is AUTOMOTIVE MOTION TECHNOLOGY LIMITED located?

toggle

AUTOMOTIVE MOTION TECHNOLOGY LIMITED is registered at Bridgeway House, Bridgeway, Stratford-Upon-Avon CV37 6YX.

What does AUTOMOTIVE MOTION TECHNOLOGY LIMITED do?

toggle

AUTOMOTIVE MOTION TECHNOLOGY LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for AUTOMOTIVE MOTION TECHNOLOGY LIMITED?

toggle

The latest filing was on 21/11/2023: Final Gazette dissolved via voluntary strike-off.