ABOUT AUTOPOST LIMITED
Welcome to Autopost
Welcome to Autopost (AP Landrover) Our website has over 1000 parts and accessories for Land Rover, Jeep, Jaquar and more. We are constantly improving and developing our website to please keep checking back to see us. If you have any questions please send us an email
Latest Products
Autopost
Welcome to Autopost (AP Landrover), we sell Land, Range Rover & Jaguar parts both Genuine and aftermarket and have been doing so for the past 36 years. We send goods worldwide, our team also speak French, Arabic,Italian and Spanish, we are working on Japanese.
KEY FINANCES
Year
2016
Assets
£290.89k
▼ £-57.36k (-16.47 %)
Cash
£0k
▼ £-208.44k (-100.00 %)
Liabilities
£204.42k
▼ £-42.44k (-17.19 %)
Net Worth
£86.47k
▼ £-14.92k (-14.71 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Merton
- Company name
- AUTOPOST LIMITED
- Company number
- 01500863
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Jun 1980
Age - 45 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.autopost.co.uk
- Phones
-
+44 (0)2084 170 243
+44 (0)2085 405 437
02084 170 243
02085 405 437
- Registered Address
- THE JUBILEE CENTRE UNIT 6,
10-12 LOMBARD ROAD,
LONDON,
ENGLAND,
SW19 3TZ
ECONOMIC ACTIVITIES
- 45310
- Wholesale trade of motor vehicle parts and accessories
- 45320
- Retail trade of motor vehicle parts and accessories
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 22 Jan 2017
- Confirmation statement made on 31 December 2016 with updates
- 29 Jul 2016
- Total exemption small company accounts made up to 31 October 2015
- 25 Jul 2016
- Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to The Jubilee Centre Unit 6 10-12 Lombard Road London SW19 3TZ on 25 July 2016
CHARGES
-
25 August 2006
- Status
- Satisfied
on 30 June 2011
- Delivered
- 1 September 2006
-
Persons entitled
- Aib Group (UK) PLC
- Description
- Unit 6 jubilee centre 10-12 lombard road london t/no sgl…
See Also
Last update 2018
AUTOPOST LIMITED DIRECTORS
Yvonne Boccardo
Acting
- Appointed
- 27 October 1998
- Role
- Secretary
- Address
- 58 Rossiter Road, London, SW12 9RU
- Name
- BOCCARDO, Yvonne
Giancarlo Boccardo
Acting
- Occupation
- General Merchant
- Role
- Director
- Age
- 87
- Nationality
- Italian
- Address
- 58 Rossiter Road, London, SW12 9RU
- Country Of Residence
- United Kingdom
- Name
- BOCCARDO, Giancarlo
Gianpaolo Alexander Anthony Eleizer Boccardo
Acting
PSC
- Appointed
- 05 January 1997
- Occupation
- General Merchant
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 121 Cavendish Road, London, SW12 0BN
- Country Of Residence
- England
- Name
- BOCCARDO, Gianpaolo Alexander Anthony Eleizer
- Notified On
- 31 August 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Yvonne Boccardo
Acting
- Occupation
- Secretary
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 58 Rossiter Road, London, SW12 9RU
- Country Of Residence
- United Kingdom
- Name
- BOCCARDO, Yvonne
Jacqueline Malka De Luca
Resigned
- Resigned
- 27 October 1998
- Role
- Secretary
- Address
- E48 Odhams Walk, Long Acre, London, WC2H 9SB
- Name
- DE LUCA, Jacqueline Malka
Jacqueline Malka De Luca
Resigned
- Resigned
- 27 October 1998
- Occupation
- Clerk
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- E48 Odhams Walk, Long Acre, London, WC2H 9SB
- Name
- DE LUCA, Jacqueline Malka
Peter Johnson
Resigned
- Resigned
- 07 July 2008
- Occupation
- Sale Manager
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 37 Henry Road, Barnet, Hertfordshire, EN4 8BG
- Name
- JOHNSON, Peter
REVIEWS
Check The Company
Excellent according to the company’s financial health.