• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Autosmart International LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Lichfield
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Autosmart International LTD
  • Address
    ******************
  • SIC Codes
    20412
  • SIC Description
    Manufacture of cleaning and polishing preparations
  • Company Number
    01395515
  • Listing UID
    169301
Google Advert
Location
  • Auto Smart LTD, Lynn Lane, Shenstone, Lichfield, WS14 0DH

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.639727
  • Longitude
    -1.851663
  • Easting
    410135.0
  • Northing
    304675.0
  • Opportunities
    3
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL447947
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, August 4, 2022
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MACFARLANE, Keith Stewart
    Appointed On: June 1, 2008
    Occupation: N/A
    Role: director
    Address: Lynn Lane, Shenstone, Lichfield, Staffs, WS14 0DH
    PLANK, Emma
    Appointed On: June 1, 2008
    Occupation: N/A
    Role: director
    Address: Lynn Lane, Shenstone, Lichfield, Staffs, WS14 0DH
    SIDWELLS, Robert Anthony
    Appointed On: October 29, 2025
    Occupation: N/A
    Role: director
    Address: Lynn Lane, Shenstone, Lichfield, Staffs, WS14 0DH
    WOODMAN, Justin Jon
    Appointed On: March 1, 2019
    Occupation: N/A
    Role: director
    Address: Lynn Lane, Shenstone, Lichfield, Staffs, WS14 0DH
    ATKINSON, Sophie
    Appointed On: March 10, 1995
    Occupation: N/A
    Role: secretary
    Address: 12 Barton Gate, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8AG
    Resigned On: September 10, 1998
    O'CONNOR, Linda Mary
    Appointed On: September 10, 1998
    Occupation: N/A
    Role: secretary
    Address: 439 Streetsbrook Road, Solihull, West Midlands, B91 1RB
    Resigned On: March 31, 2001
    SLATER, Wendy Jane
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Wentworth, Alrewas Road, Kings Bromley, Staffordshire, DE13 7HP
    Resigned On: March 10, 1995
    WATKINS, Juli Anita
    Appointed On: June 18, 2001
    Occupation: N/A
    Role: secretary
    Address: Patterdale 87 Claremont Road, Coton Green, Tamworth, Staffordshire, B79 8ES
    Resigned On: June 30, 2010
    ASHTON, Christopher Anthony
    Appointed On: June 23, 2000
    Occupation: N/A
    Role: director
    Address: Lynn Lane, Shenstone, Lichfield, Staffs, WS14 0DH
    Resigned On: October 29, 2025
    ATKINSON, Sophie
    Appointed On: March 1, 1994
    Occupation: N/A
    Role: director
    Address: Lynn Lane, Shenstone, Lichfield, Staffs, WS14 0DH
    Resigned On: April 2, 2026
    BRAIN, Christopher Keith
    Appointed On: August 12, 1996
    Occupation: N/A
    Role: director
    Address: Lynn Lane, Shenstone, Lichfield, Staffs, WS14 0DH
    Resigned On: October 29, 2025
    COVEY, Jennifer Mary
    Appointed On: September 11, 2000
    Occupation: N/A
    Role: director
    Address: 7 The Charters, Lichfield, Staffordshire, WS13 7LX
    Resigned On: June 6, 2001
    DEVEY, Shaun Michael
    Appointed On: September 4, 2019
    Occupation: N/A
    Role: director
    Address: Lynn Lane, Shenstone, Lichfield, Staffs, WS14 0DH
    Resigned On: April 28, 2023
    FIDLER, Elisabeth
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Hermitage Main Street, Snarestone, Derbyshire, DE12 7DB
    Resigned On: December 2, 2003
    FIDLER, Mark Michael
    Appointed On: March 1, 1994
    Occupation: N/A
    Role: director
    Address: The Hermitage Main Street, Snarestone, Derbyshire, DE12 7DB
    Resigned On: September 30, 1997
    FIDLER, Michael Edgar
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Hermitage, Main Street, Snarestone, Derbyshire, DE12 7DB
    Resigned On: December 2, 2003
    JEFFERS, Martin
    Appointed On: February 1, 2017
    Occupation: N/A
    Role: director
    Address: Lynn Lane, Shenstone, Lichfield, Staffs, WS14 0DH
    Resigned On: January 17, 2020
    O'CONNOR, Linda Mary
    Appointed On: June 23, 2000
    Occupation: N/A
    Role: director
    Address: 439 Streetsbrook Road, Solihull, West Midlands, B91 1RB
    Resigned On: March 31, 2001
    WATKINS, Juli Anita
    Appointed On: June 1, 1994
    Occupation: N/A
    Role: director
    Address: Patterdale 87 Claremont Road, Coton Green, Tamworth, Staffordshire, B79 8ES
    Resigned On: June 30, 2010
    WILLIAMS, Michelle Louise
    Appointed On: June 1, 2013
    Occupation: N/A
    Role: director
    Address: Lynn Lane, Shenstone, Lichfield, Staffs, WS14 0DH
    Resigned On: August 28, 2015
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    January 31, 2025
    Period End On
    January 31, 2025
    Period Start On
    February 1, 2024
    Type
    full
    Next Accounts
    Due On
    October 31, 2026
    Overdue
    No
    Period End On
    January 31, 2026
    Period Start On
    February 1, 2025
    Next Due
    October 31, 2026
    Next Made Up To
    January 31, 2026
    Overdue
    No
    Company Name
    AUTOSMART INTERNATIONAL LTD
    Company Number
    01395515
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 11, 2025
    Next Due
    December 25, 2026
    Next Made Up To
    December 11, 2026
    Overdue
    No
    Date Of Creation
    October 24, 1978
    ETag
    e1fb161c421c3105a0c1fb312db53a5b451edee9
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 8, 2015
    Previous Company Names
    Ceased On
    August 4, 1999
    Effective From
    December 31, 1981
    Name
    AUTO-SMART LIMITED
    Ceased On
    December 31, 1981
    Effective From
    December 31, 1979
    Name
    AUTO-SMART (LEICESTER) LIMITED
    Ceased On
    December 31, 1979
    Effective From
    October 24, 1978
    Name
    AUTOSMART (LEICESTER) LIMITED
    Registered Office Address
    Address Line 1
    Lynn Lane
    Address Line 2
    Shenstone
    Locality
    Lichfield
    Post Code
    WS14 0DH
    Region
    Staffs
    Type
    ltd

    You May Also Be Interested In

    Automotive Cleaning Chemicals LTD Verified listing

    • Amber House, Showground Road, Bridgwater, TA6 6AJ
    • Somerset
    • Manufacture of cleaning and polishing preparations
    • Carrier, Broker, Dealer

    Soap Suppliers LTD Verified listing

    • Soap Suppliers LTD, White Lee Road, Mexborough, S64 8BH
    • Rotherham
    • Manufacture of cleaning and polishing preparations, Retail sale via mail order houses or via Internet
    • Carrier, Broker, Dealer

    Chemanglia Limited Verified listing

    • Anglian Chemicals, Millers Close, Fakenham, NR21 8NW
    • North Norfolk
    • Manufacture of soap and detergents, Manufacture of cleaning and polishing preparations, Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    2SAN UK Limited Verified listing

    • Craftex Cleaning Systems, Greenstalls Park, Costello Hill, Ilchester, Yeovil, BA22 8HD
    • Somerset
    • Manufacture of cleaning and polishing preparations, Wholesale of chemical products
    • Carrier, Broker, Dealer

    Case Chemical Consultancy Limited Verified listing

    • Case Chemicals, Christchurch Road, Lymington, SO41 0LA
    • New Forest
    • Manufacture of cleaning and polishing preparations
    • Carrier, Dealer

    The Gre-solvent Company Limited Verified listing

    • The Gresolvent CO LTD, Unit C1A, Wem Industrial Estate, Soulton Road, Wem, Shrewsbury, SY4 5SD
    • Shropshire
    • Manufacture of cleaning and polishing preparations
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link