Background WavePink WaveYellow Wave

AUTOMOTIVE INSULATIONS LIMITED (04401421)

AUTOMOTIVE INSULATIONS LIMITED (04401421) is an active UK company. incorporated on 22 March 2002. with registered office in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AUTOMOTIVE INSULATIONS LIMITED has been registered for 24 years. Current directors include BLOOMER, Andrew Robert, DIMITROV, Desislav Ventsislavov.

Company Number
04401421
Status
active
Type
ltd
Incorporated
22 March 2002
Age
24 years
Address
Central Point One, Rugby, CV23 0WE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLOOMER, Andrew Robert, DIMITROV, Desislav Ventsislavov
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOMOTIVE INSULATIONS LIMITED

AUTOMOTIVE INSULATIONS LIMITED is an active company incorporated on 22 March 2002 with the registered office located in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AUTOMOTIVE INSULATIONS LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04401421

LTD Company

Age

24 Years

Incorporated 22 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 22 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

AUTO INSULATIONS LIMITED
From: 22 March 2002To: 28 September 2018
Contact
Address

Central Point One Central Park Drive Rugby, CV23 0WE,

Previous Addresses

90 Somers Road Rugby Warwickshire CV22 7DH
From: 22 March 2002To: 9 September 2014
Timeline

22 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
May 14
Loan Secured
Apr 15
Director Joined
Feb 16
Director Left
Sept 16
Director Left
Sept 16
Loan Cleared
Nov 16
Director Joined
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Director Left
Jan 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Nov 24
Director Joined
Mar 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BLOOMER, Andrew Robert

Active
Central Park Drive, RugbyCV23 0WE
Born January 1981
Director
Appointed 22 Apr 2024

DIMITROV, Desislav Ventsislavov

Active
Central Park Drive, RugbyCV23 0WE
Born November 1985
Director
Appointed 03 Mar 2025

HARRIS, Robert Charles

Resigned
Foston House Barley Lane, LeicesterLE8 5WQ
Secretary
Appointed 22 Mar 2002
Resigned 31 Oct 2006

HOLDBACK, Karen

Resigned
Central Park Drive, RugbyCV23 0WE
Secretary
Appointed 31 Oct 2006
Resigned 22 Aug 2016

WESTWOOD, Kevin

Resigned
Central Park Drive, RugbyCV23 0WE
Secretary
Appointed 22 Aug 2016
Resigned 11 Mar 2025

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 22 Mar 2002
Resigned 22 Mar 2002

ATTWOOD, Adam Richard

Resigned
Central Park Drive, RugbyCV23 0WE
Born October 1967
Director
Appointed 17 Nov 2016
Resigned 01 Oct 2018

GRIFFIN, Jim

Resigned
Central Park Drive, RugbyCV23 0WE
Born March 1965
Director
Appointed 31 Oct 2006
Resigned 01 Feb 2017

HARRIS, Peter John

Resigned
Leire Mill, LutterworthLE17 5HQ
Born June 1943
Director
Appointed 22 Mar 2002
Resigned 31 Oct 2006

HARRIS, Robert Charles

Resigned
Foston House Barley Lane, LeicesterLE8 5WQ
Born October 1948
Director
Appointed 22 Mar 2002
Resigned 31 Oct 2006

HOLDBACK, Karen

Resigned
Central Park Drive, RugbyCV23 0WE
Born February 1964
Director
Appointed 31 Oct 2006
Resigned 22 Aug 2016

KAMINSKI-COOK, Gareth Richard Norman

Resigned
Central Park Drive, RugbyCV23 0WE
Born July 1964
Director
Appointed 01 Oct 2018
Resigned 19 Apr 2024

LARNER, James David

Resigned
Central Park Drive, RugbyCV23 0WE
Born November 1976
Director
Appointed 18 Jan 2016
Resigned 31 Dec 2019

MUNIR, Kamran

Resigned
Central Park Drive, RugbyCV23 0WE
Born January 1973
Director
Appointed 01 Jan 2020
Resigned 18 Nov 2024

WESTWOOD, Kevin

Resigned
Central Park Drive, RugbyCV23 0WE
Born March 1962
Director
Appointed 31 Oct 2006
Resigned 22 Aug 2016

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 22 Mar 2002
Resigned 22 Mar 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 22 Mar 2002
Resigned 22 Mar 2002

Persons with significant control

1

Central Park Drive, RugbyCV23 0WE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
22 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Resolution
28 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
28 September 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2017
AAAnnual Accounts
Legacy
16 August 2017
PARENT_ACCPARENT_ACC
Legacy
31 July 2017
GUARANTEE2GUARANTEE2
Legacy
31 July 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
5 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Auditors Resignation Company
26 July 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Small
13 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 June 2014
AAAnnual Accounts
Resolution
30 May 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
12 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2013
AR01AR01
Change Person Director Company With Change Date
29 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
27 March 2007
288cChange of Particulars
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
155(6)a155(6)a
Legacy
10 November 2006
287Change of Registered Office
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
3 November 2006
403aParticulars of Charge Subject to s859A
Legacy
27 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
11 August 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2004
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
88(2)R88(2)R
Legacy
20 September 2002
225Change of Accounting Reference Date
Legacy
7 September 2002
395Particulars of Mortgage or Charge
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
287Change of Registered Office
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Incorporation Company
22 March 2002
NEWINCIncorporation