UKBizDB.co.uk

AUSTIN SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Austin Services Limited. The company was founded 22 years ago and was given the registration number 04242266. The firm's registered office is in LONDON. You can find them at 207 Regent Street, 3rd Floor, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AUSTIN SERVICES LIMITED
Company Number:04242266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:207 Regent Street, 3rd Floor, London, England, W1B 3HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Calle San Martin De Porres, D-3b, Madrid, Spain, 28035

Director30 November 2017Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary27 June 2001Active
St Paul's House, Warwick Lane, London, EC4M 7BP

Corporate Nominee Secretary27 June 2001Active
75, Kingsbridge Road, Southall, England, UB2 5RU

Corporate Secretary19 April 2016Active
Winnington House, 2 Woodberry Grove, London, N12 0DR

Corporate Secretary10 December 2008Active
23 Osprey Road, Waltham Abbey, EN9 3RY

Director27 June 2001Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director27 June 2001Active
207, Regent Street, 3rd Floor, London, England, W1B 3HH

Director01 November 2011Active
Shaw's Estate, Newcastle, St. James Parish, Nevis,

Director27 June 2008Active
75, Kingsbridge Road, Southall, England, UB2 5RU

Corporate Director19 April 2016Active
Drake, Chambers, Road Town, Tortola, British Virgin Islands,

Corporate Director28 July 2003Active

People with Significant Control

Mr Ignacio Zamacois Fernandes
Notified on:30 November 2017
Status:Active
Date of birth:April 1987
Nationality:Spanish
Country of residence:United Kingdom
Address:Flat 2, 421 Caledonian Road, London, United Kingdom, N7 9BQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-07Dissolution

Dissolution application strike off company.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-08-01Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Change account reference date company previous extended.

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-16Accounts

Accounts with accounts type micro entity.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Officers

Termination secretary company with name termination date.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-21Officers

Appoint corporate secretary company with name date.

Download
2016-04-21Officers

Appoint corporate director company with name date.

Download
2016-04-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.