UKBizDB.co.uk

AUTINO HOLDINGS LIMITED

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

This company is commonly known as Autino Holdings Limited. The company was founded 9 years ago and was given the registration number 09333254. The firm's registered office is in READING. You can find them at Abbey Gardens 7th Floor, 4 Abbey Street, Reading, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AUTINO HOLDINGS LIMITED
Company Number:09333254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Abbey Gardens 7th Floor, 4 Abbey Street, Reading, England, RG1 3BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Chamberlain Square Cs, Birmingham, England, B3 3AX

Corporate Secretary01 September 2022Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director30 October 2017Active
83 - 85 London Street, Reading, United Kingdom, RG1 4QA

Secretary09 November 2016Active
1st Floor, 48 Chancery Lane, London, United Kingdom, WC2A 1JF

Corporate Secretary31 August 2018Active
Chertsey Road, Sunbury On Thames, England, TW16 7BP

Director01 January 2021Active
83 - 85 London Street, Reading, United Kingdom, RG1 4QA

Director28 November 2014Active
83 - 85 London Street, Reading, United Kingdom, RG1 4QA

Director09 December 2015Active
Abbey Gardens, 7th Floor, 4 Abbey Street, Reading, England, RG1 3BA

Director04 May 2017Active
83-85, London Street, Reading, United Kingdom, RG1 4QA

Director23 November 2015Active
83 - 85 London Street, Reading, United Kingdom, RG1 4QA

Director28 November 2014Active
Abbey Gardens, 7th Floor, 4 Abbey Street, Reading, England, RG1 3BA

Director30 October 2017Active
Unit 5, Kingfisher Court, Hambridge Road, Newbury, United Kingdom, RG14 5SJ

Director28 November 2014Active
83 - 85 London Street, Reading, United Kingdom, RG1 4QA

Director23 December 2014Active

People with Significant Control

Castrol Limited
Notified on:25 November 2016
Status:Active
Country of residence:England
Address:Technology Centre, Whitchurch Hill, Reading, England, RG8 7QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-04Address

Change registered office address company with date old address new address.

Download
2023-10-04Resolution

Resolution.

Download
2023-10-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-23Capital

Capital alter shares consolidation.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-12-09Confirmation statement

Confirmation statement.

Download
2022-10-17Address

Change registered office address company with date old address new address.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-09-05Officers

Termination secretary company with name termination date.

Download
2022-09-05Officers

Appoint corporate secretary company with name date.

Download
2022-07-06Capital

Capital alter shares consolidation.

Download
2022-07-06Capital

Capital return purchase own shares.

Download
2022-07-05Capital

Capital name of class of shares.

Download
2022-07-04Capital

Capital cancellation shares.

Download
2022-06-20Resolution

Resolution.

Download
2022-06-16Incorporation

Memorandum articles.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.