UKBizDB.co.uk

AUTO ACCESS SOLUTIONS LTD

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

This company is commonly known as Auto Access Solutions Ltd. The company was founded 17 years ago and was given the registration number 05954165. The firm's registered office is in SHEPLEY,HUDDERSFIELD. You can find them at Finlayson & Co, Whitby Court, Abbey Road, Shepley,huddersfield, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:AUTO ACCESS SOLUTIONS LTD
Company Number:05954165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Finlayson & Co, Whitby Court, Abbey Road, Shepley,huddersfield, HD8 8EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finlayson & Co, Whitby Court, Abbey Road, Shepley,Huddersfield, HD8 8EL

Secretary03 October 2006Active
Finlayson & Co, Whitby Court, Abbey Road, Shepley,Huddersfield, HD8 8EL

Director03 October 2006Active
Finlayson & Co, Whitby Court, Abbey Road, Shepley,Huddersfield, HD8 8EL

Director03 October 2006Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary03 October 2006Active
Finlayson & Co, Whitby Court, Abbey Road, Shepley,Huddersfield, HD8 8EL

Director01 May 2017Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director03 October 2006Active

People with Significant Control

Mr Richard Baines
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:Finlayson & Co, Whitby Court, Shepley,Huddersfield, HD8 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shirley Baines
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Finlayson & Co, Whitby Court, Shepley,Huddersfield, HD8 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Accounts

Accounts amended with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-05-16Officers

Change person director company with change date.

Download
2017-05-10Officers

Appoint person director company with name date.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.