Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOMOTIVE FRANCHISE SERVICES LIMITED
Company Information for

AUTOMOTIVE FRANCHISE SERVICES LIMITED

HELLA LTD, UNIT 6 E P S INDUSTRIAL ESTATE, APPLETREE ROAD, CHIPPING WARDEN, BANBURY, OXFORDSHIRE, OX17 1LL,
Company Registration Number
03180430
Private Limited Company
Active

Company Overview

About Automotive Franchise Services Ltd
AUTOMOTIVE FRANCHISE SERVICES LIMITED was founded on 1996-03-29 and has its registered office in Banbury. The organisation's status is listed as "Active". Automotive Franchise Services Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
AUTOMOTIVE FRANCHISE SERVICES LIMITED
 
Legal Registered Office
HELLA LTD
UNIT 6 E P S INDUSTRIAL ESTATE, APPLETREE ROAD
CHIPPING WARDEN
BANBURY
OXFORDSHIRE
OX17 1LL
Other companies in OX16
 
Filing Information
Company Number 03180430
Company ID Number 03180430
Date formed 1996-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts 
Last Datalog update: 2019-09-05 05:33:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMOTIVE FRANCHISE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUTOMOTIVE FRANCHISE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW SAY
Director 2015-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN JAY ROBINSON
Director 2010-05-25 2015-07-31
ANDREW IAN CHEESMAN
Company Secretary 2012-02-29 2015-05-31
ANDREW IAN CHEESMAN
Director 2012-02-29 2015-05-31
PETER MARIO HOLPIN
Company Secretary 2004-01-01 2012-02-29
PETER MARIO HOLPIN
Director 2004-01-01 2012-02-29
RICHARD ANDREW MORLEY
Director 2006-11-22 2010-05-25
CARL EDWARD BROWN
Director 2003-03-01 2006-12-31
THOMAS JOHN SHANNON
Company Secretary 1996-03-29 2003-12-31
THOMAS JOHN SHANNON
Director 1996-03-29 2003-12-31
PETER ANTHONY LAVER SIMMONDS
Director 1996-03-29 2003-08-26
WOLFGANG PETER BENZ
Director 1996-03-29 2003-02-28
IRENE LESLEY HARRISON
Nominated Secretary 1996-03-29 1996-03-29
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1996-03-29 1996-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW SAY HELLA UK HOLDINGS LIMITED Director 2015-12-22 CURRENT 1995-04-19 Active
MATTHEW SAY VEHICLE AIR-CONDITIONING SERVICES LIMITED Director 2015-08-03 CURRENT 1993-02-17 Active - Proposal to Strike off
MATTHEW SAY VACS LTD. Director 2015-08-03 CURRENT 1997-02-06 Active - Proposal to Strike off
MATTHEW SAY VRS LTD. Director 2015-08-03 CURRENT 1997-08-01 Active - Proposal to Strike off
MATTHEW SAY VEHICLE REFRIGERATION SERVICES LTD. Director 2015-08-03 CURRENT 1997-08-01 Active - Proposal to Strike off
MATTHEW SAY REDALE LIMITED Director 2015-08-03 CURRENT 1998-02-19 Active - Proposal to Strike off
MATTHEW SAY TIRELLA TRADING LIMITED Director 2015-08-03 CURRENT 1998-03-18 Active - Proposal to Strike off
MATTHEW SAY HELLA MANUFACTURING LIMITED Director 2015-08-03 CURRENT 1990-03-27 Active
MATTHEW SAY PROLEK LIMITED Director 2015-08-03 CURRENT 1995-12-01 Active - Proposal to Strike off
MATTHEW SAY EUROPEAN VEHICLE EQUIPMENT LIMITED Director 2015-08-03 CURRENT 1957-09-26 Active
MATTHEW SAY HELLA LIMITED Director 2015-08-03 CURRENT 1959-01-26 Active
MATTHEW SAY HELLA PROPERTY INVESTMENTS LIMITED Director 2015-08-03 CURRENT 1996-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-30AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-10AA31/05/16 TOTAL EXEMPTION SMALL
2016-02-23AA31/05/15 TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0116/01/16 FULL LIST
2015-08-05AP01DIRECTOR APPOINTED MR MATTHEW SAY
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ROBINSON
2015-06-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CHEESMAN
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHEESMAN
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM C/O HELLA LIMITED WILDMERE INDUSTRIAL ESTATE BANBURY,OXFORDSHIRE OX16 3JU
2015-02-25AA31/05/14 TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-16AR0116/01/15 FULL LIST
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0116/01/14 FULL LIST
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-01-17AR0116/01/13 FULL LIST
2012-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-02-29AP03SECRETARY APPOINTED MR ANDREW IAN CHEESMAN
2012-02-29AP01DIRECTOR APPOINTED MR ANDREW IAN CHEESMAN
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOLPIN
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY PETER HOLPIN
2012-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2012-01-17AR0116/01/12 FULL LIST
2011-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2011-01-17AR0116/01/11 FULL LIST
2010-06-03AP01DIRECTOR APPOINTED MR DARREN JAY ROBINSON
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORLEY
2010-01-18AR0117/01/10 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW MORLEY / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARIO HOLPIN / 23/12/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER MARIO HOLPIN / 23/12/2009
2009-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/05/07
2009-02-26363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-11-26363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-03-05363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-01-11288bDIRECTOR RESIGNED
2006-12-09288aNEW DIRECTOR APPOINTED
2006-09-08AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-03-29363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-03-15AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-04-05363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-03-16AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-04-30363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-01-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-11AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-10-24288bDIRECTOR RESIGNED
2003-06-01288aNEW DIRECTOR APPOINTED
2003-06-01288bDIRECTOR RESIGNED
2003-05-19363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-11-15AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-04-04363(287)REGISTERED OFFICE CHANGED ON 04/04/02
2002-04-04363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-11-13AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-04-05363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-09-07AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-04-07363(287)REGISTERED OFFICE CHANGED ON 07/04/00
2000-04-07363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-04-20363sRETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS
1998-10-01AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-04-30363sRETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS
1997-09-08AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-04-10363sRETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS
1996-08-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1996-04-14288SECRETARY RESIGNED
1996-04-14288DIRECTOR RESIGNED
1996-04-02288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-04-02288NEW DIRECTOR APPOINTED
1996-04-02287REGISTERED OFFICE CHANGED ON 02/04/96 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX
1996-04-02288NEW DIRECTOR APPOINTED
1996-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AUTOMOTIVE FRANCHISE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTOMOTIVE FRANCHISE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUTOMOTIVE FRANCHISE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOMOTIVE FRANCHISE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AUTOMOTIVE FRANCHISE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOMOTIVE FRANCHISE SERVICES LIMITED
Trademarks
We have not found any records of AUTOMOTIVE FRANCHISE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMOTIVE FRANCHISE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AUTOMOTIVE FRANCHISE SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AUTOMOTIVE FRANCHISE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMOTIVE FRANCHISE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOMOTIVE FRANCHISE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.