About

Registered Number: 07110130
Date of Incorporation: 21/12/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: Aftermarket House 5 Marlin Office Village, 1250 Chester Road Castle Bromwich, Birmingham, B35 7AZ

 

Established in 2009, Automotive Distribution Federation Ltd are based in Birmingham, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 5 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOADER, Wendy Susan 27 June 2014 - 1
WATERLOW NOMINEES LIMITED 21 December 2009 21 December 2009 1
Secretary Name Appointed Resigned Total Appointments
LOADER, Wendy Susan 27 June 2014 - 1
SPRATT, Brian Parry 21 December 2009 27 June 2014 1
WATERLOW SECRETARIES LIMITED 21 December 2009 21 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
AP03 - Appointment of secretary 27 June 2014
AP01 - Appointment of director 27 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 27 April 2012
RESOLUTIONS - N/A 10 February 2012
MEM/ARTS - N/A 10 February 2012
CERTNM - Change of name certificate 08 February 2012
RESOLUTIONS - N/A 27 January 2012
CONNOT - N/A 27 January 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 04 August 2011
AA01 - Change of accounting reference date 19 May 2011
AD01 - Change of registered office address 19 May 2011
AR01 - Annual Return 01 February 2011
TM01 - Termination of appointment of director 17 January 2011
TM02 - Termination of appointment of secretary 13 January 2010
TM01 - Termination of appointment of director 13 January 2010
TM01 - Termination of appointment of director 13 January 2010
AP03 - Appointment of secretary 13 January 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 13 January 2010
NEWINC - New incorporation documents 21 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.