This company is commonly known as Andy Oil Auto Services Limited. The company was founded 19 years ago and was given the registration number 05219993. The firm's registered office is in MILTON KEYNES. You can find them at Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | ANDY OIL AUTO SERVICES LIMITED |
---|---|---|
Company Number | : | 05219993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Witan Court, 305 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1EH | Corporate Secretary | 02 September 2004 | Active |
Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT | Director | 02 September 2004 | Active |
3, Northcroft, Shenley Lodge, Milton Keynes, England, MK5 7BD | Director | 27 January 2015 | Active |
Mr Andrew James Heslop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Artemis House, 4a Bramley Road, Milton Keynes, England, MK1 1PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Officers | Change person director company with change date. | Download |
2020-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-23 | Address | Change registered office address company with date old address new address. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.