Check the

AUTOSHADES LTD

Company
AUTOSHADES LTD (03644318)

AUTOSHADES

Phone: 02087 151 919
A⁺ rating

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

Company name
AUTOSHADES LTD
Company number
03644318
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Oct 1998
Age - 26 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
54
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.