ABOUT AUTOSHADES LTD
At Autoshades we have built our reputation on providing a professional and friendly service. We are an experienced company that has been providing a specialised service for over 20 years. Our highly skilled technicians are fully qualified to fit our wide range of LLumar window films. Having your car windows tinted will not only enhance the look of your vehicle, but will also reduce heat and glare and protect you from over 99% of harmful UV rays. Our purpose built, fully equipped workshop and reception facilities enable us to offer you the best possible finish and service.
Use your Visa, Mastercard, Maestro or Solo card with Autoshades.
KEY FINANCES
Year
2016
Assets
£49.1k
▼ £-5.91k (-10.74 %)
Cash
£17.05k
▲ £9.6k (128.73 %)
Liabilities
£48.53k
▼ £-3.11k (-6.02 %)
Net Worth
£0.57k
▼ £-2.8k (-83.11 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Sutton
- Company name
- AUTOSHADES LTD
- Company number
- 03644318
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Oct 1998
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- autoshades.co.uk
- Phones
-
02087 151 919
- Registered Address
- 82 WESTMEAD ROAD,
SUTTON,
SURREY,
SM1 4HY
ECONOMIC ACTIVITIES
- 45320
- Retail trade of motor vehicle parts and accessories
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 07 Oct 2016
- Confirmation statement made on 5 October 2016 with updates
- 24 Feb 2016
- Total exemption small company accounts made up to 31 October 2015
- 12 Oct 2015
- Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
GBP 100
See Also
Last update 2018
AUTOSHADES LTD DIRECTORS
Jonathan Richard Longhurst
Acting
PSC
- Appointed
- 05 October 1998
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 82 Westmead Road, Sutton, Surrey, SM1 4HY
- Country Of Residence
- England
- Name
- LONGHURST, Jonathan Richard
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Wendy Brooker
Resigned
- Appointed
- 05 October 1998
- Resigned
- 27 July 2000
- Role
- Secretary
- Address
- 44 Merlin Grove, Beckenham, Kent, BR3 3HU
- Name
- BROOKER, Wendy
Kelly Longhurst
Resigned
- Appointed
- 14 May 2005
- Resigned
- 31 October 2009
- Role
- Secretary
- Address
- 14 Monks Road, Banstead, Surrey, SM7 2EP
- Name
- LONGHURST, Kelly
FIRST SECRETARIES LIMITED
Resigned
- Appointed
- 05 October 1998
- Resigned
- 05 October 1998
- Role
- Nominee Secretary
- Address
- 72 New Bond Street, London, W1S 1RR
- Name
- FIRST SECRETARIES LIMITED
HANOVER REGISTRAR SERVICES LIMITED
Resigned
- Appointed
- 27 July 2000
- Resigned
- 13 May 2005
- Role
- Secretary
- Address
- 2nd Floor 201 Haverstock Hill, Belsize Park, London, NW3 4QG
- Name
- HANOVER REGISTRAR SERVICES LIMITED
FIRST DIRECTORS LIMITED
Resigned
- Appointed
- 05 October 1998
- Resigned
- 05 October 1998
- Role
- Nominee Director
- Address
- 72 New Bond Street, London, W1S 1RR
- Name
- FIRST DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.