AUTOMOTIVE TRIM DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

AUTOMOTIVE TRIM DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03913878

Incorporation date

26/01/2000

Size

Medium

Contacts

Registered address

Registered address

Unit 1 Priory Mill, Charter Avenue, Coventry CV4 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2000)
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon24/10/2025
Accounts for a medium company made up to 2025-01-31
dot icon06/10/2025
Change of details for Mr Brett Clifton Guy Townsend as a person with significant control on 2024-10-23
dot icon07/02/2025
Confirmation statement made on 2025-01-26 with updates
dot icon31/12/2024
Purchase of own shares.
dot icon18/11/2024
Resolutions
dot icon13/11/2024
Cancellation of shares. Statement of capital on 2024-10-23
dot icon29/10/2024
Accounts for a medium company made up to 2024-01-31
dot icon13/06/2024
Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW to Unit 1 Priory Mill Charter Avenue Coventry CV4 8AF on 2024-06-13
dot icon13/06/2024
Director's details changed for Mr John Sandford on 2024-06-13
dot icon13/06/2024
Director's details changed for Mr Brett Clifton Guy Townsend on 2024-06-13
dot icon13/06/2024
Change of details for Mr Brett Clifton Guy Townsend as a person with significant control on 2024-06-13
dot icon15/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon30/10/2023
Accounts for a medium company made up to 2023-01-31
dot icon09/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon31/10/2022
Full accounts made up to 2022-01-31
dot icon21/06/2022
Satisfaction of charge 3 in full
dot icon21/06/2022
Satisfaction of charge 1 in full
dot icon09/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon28/10/2021
Full accounts made up to 2021-01-31
dot icon28/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon23/12/2020
Full accounts made up to 2020-01-31
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon15/08/2019
Full accounts made up to 2019-01-31
dot icon31/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon09/01/2019
Termination of appointment of Jan Townsend as a secretary on 2019-01-08
dot icon14/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon15/03/2017
Confirmation statement made on 2017-01-26 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/03/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon18/02/2015
Registration of charge 039138780006, created on 2015-02-13
dot icon19/01/2015
Registration of charge 039138780005, created on 2015-01-16
dot icon31/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon07/02/2014
Director's details changed for Mr John Sandford on 2014-01-26
dot icon25/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon29/10/2012
Accounts for a small company made up to 2012-01-31
dot icon15/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon15/02/2012
Director's details changed for Mr John Sandford on 2012-01-26
dot icon22/12/2011
Appointment of Mr John Sandford as a director
dot icon15/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/04/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon19/04/2010
Director's details changed for Brett Clifton Guy Townsend on 2009-10-01
dot icon02/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon08/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon25/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/03/2009
Return made up to 26/01/09; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon17/07/2008
Return made up to 26/01/08; full list of members
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/02/2007
Return made up to 26/01/07; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon25/05/2006
Return made up to 26/01/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon08/02/2005
Return made up to 26/01/05; full list of members
dot icon05/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon16/03/2004
Return made up to 26/01/04; full list of members
dot icon26/11/2003
Director resigned
dot icon26/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon31/10/2003
Secretary's particulars changed
dot icon09/02/2003
Return made up to 26/01/03; full list of members
dot icon07/12/2002
Registered office changed on 07/12/02 from: matrix house 12-16 lionel road canvey island essex SS8 9DE
dot icon16/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon21/02/2002
Return made up to 26/01/02; full list of members
dot icon22/11/2001
New director appointed
dot icon10/08/2001
Total exemption small company accounts made up to 2001-01-31
dot icon23/04/2001
Ad 24/01/01--------- £ si 99@1
dot icon07/02/2001
Return made up to 26/01/01; full list of members
dot icon19/09/2000
Registered office changed on 19/09/00 from: 131 wigston road coventry west midlands CV2 2NG
dot icon08/02/2000
Registered office changed on 08/02/00 from: 14-18 city road cardiff south glamorgan CF24 3DL
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New secretary appointed
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Secretary resigned
dot icon26/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon12 *

* during past year

Number of employees

123
2023
change arrow icon-98.71 % *

* during past year

Cash in Bank

£174.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
105
2.44M
-
0.00
120.42K
-
2022
111
3.60M
-
11.56M
13.50K
-
2023
123
3.98M
-
12.87M
174.00
-
2023
123
3.98M
-
12.87M
174.00
-

Employees

2023

Employees

123 Ascended11 % *

Net Assets(GBP)

3.98M £Ascended10.53 % *

Total Assets(GBP)

-

Turnover(GBP)

12.87M £Ascended11.35 % *

Cash in Bank(GBP)

174.00 £Descended-98.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandford, John
Director
13/12/2011 - Present
12
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
25/01/2000 - 25/01/2000
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
25/01/2000 - 25/01/2000
3353
Townsend, Brett Clifton Guy
Director
18/11/2001 - Present
12
Townsend, Jan
Secretary
25/01/2000 - 07/01/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

101
BIRCH UTILITY SERVICES LIMITEDGround Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT
Active

Category:

Silviculture and other forestry activities

Comp. code:

06996561

Reg. date:

20/08/2009

Turnover:

-

No. of employees:

221
DRINKWATER'S MUSHROOMS LIMITEDDalton House, 9 Dalton Square, Lancaster LA1 1WD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01540571

Reg. date:

22/01/1981

Turnover:

-

No. of employees:

191
LINCOLNSHIRE HERBS LTDSpalding Road, Bourne, Lincolnshire PE10 0AT
Active

Category:

Growing of other non-perennial crops

Comp. code:

03396683

Reg. date:

01/07/1997

Turnover:

-

No. of employees:

165
NICHOLSON NURSERIES LIMITEDThe Park, North Aston, Bicester, Oxfordshire OX25 6HL
Active

Category:

Support services to forestry

Comp. code:

04820053

Reg. date:

03/07/2003

Turnover:

-

No. of employees:

195
BROWNINGS THE BAKERS LIMITEDBlock 1, Bonnyton Industrial Estate, Kilmarnock, Ayrshire, KA1 2NP
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC218108

Reg. date:

17/04/2001

Turnover:

-

No. of employees:

201

Description

copy info iconCopy

About AUTOMOTIVE TRIM DEVELOPMENTS LIMITED

AUTOMOTIVE TRIM DEVELOPMENTS LIMITED is an(a) Active company incorporated on 26/01/2000 with the registered office located at Unit 1 Priory Mill, Charter Avenue, Coventry CV4 8AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 123 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMOTIVE TRIM DEVELOPMENTS LIMITED?

toggle

AUTOMOTIVE TRIM DEVELOPMENTS LIMITED is currently Active. It was registered on 26/01/2000 .

Where is AUTOMOTIVE TRIM DEVELOPMENTS LIMITED located?

toggle

AUTOMOTIVE TRIM DEVELOPMENTS LIMITED is registered at Unit 1 Priory Mill, Charter Avenue, Coventry CV4 8AF.

What does AUTOMOTIVE TRIM DEVELOPMENTS LIMITED do?

toggle

AUTOMOTIVE TRIM DEVELOPMENTS LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

How many employees does AUTOMOTIVE TRIM DEVELOPMENTS LIMITED have?

toggle

AUTOMOTIVE TRIM DEVELOPMENTS LIMITED had 123 employees in 2023.

What is the latest filing for AUTOMOTIVE TRIM DEVELOPMENTS LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-26 with no updates.