This company is commonly known as Auto-check (oxford) Limited. The company was founded 9 years ago and was given the registration number 09153850. The firm's registered office is in ABINGDON. You can find them at Unit 3 Cuebar Court Lashford Lane, Dry Sandford, Abingdon, Oxfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | AUTO-CHECK (OXFORD) LIMITED |
---|---|---|
Company Number | : | 09153850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Cuebar Court Lashford Lane, Dry Sandford, Abingdon, Oxfordshire, OX13 6EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Cuebar Court, Lashford Lane, Dry Sandford, Abingdon, United Kingdom, OX13 6EB | Secretary | 01 April 2019 | Active |
Unit 3 Cuebar Court, Lashford Lane, Dry Sandford, Abingdon, United Kingdom, OX13 6EB | Director | 01 April 2019 | Active |
Unit 3 Cuebar Court, Lashford Lane, Dry Sandford, Abingdon, United Kingdom, OX13 6EB | Director | 01 April 2019 | Active |
Unit 3 Cuebar Court, Lashford Lane, Dry Sandford, Abingdon, England, OX13 6EB | Secretary | 30 July 2014 | Active |
85, Lashford Lane, Dry Sandford, Abingdon, England, OX13 6EB | Director | 30 July 2014 | Active |
85, Lashford Lane, Dry Sandford, Abingdon, England, OX13 6EB | Director | 30 July 2014 | Active |
Miss Emma Louise Nichols | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3 Cuebar Court, Lashford Lane, Abingdon, United Kingdom, OX13 6EB |
Nature of control | : |
|
Mr Dean Michael Perry | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3 Cuebar Court, Lashford Lane, Abingdon, United Kingdom, OX13 6EB |
Nature of control | : |
|
Mr Robert Nichols | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | Unit 3 Cuebar Court, Lashford Lane, Abingdon, OX13 6EB |
Nature of control | : |
|
Mrs Jacqueline Lesley Nichols | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | Unit 3 Cuebar Court, Lashford Lane, Abingdon, OX13 6EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-26 | Officers | Change person secretary company with change date. | Download |
2023-07-26 | Officers | Change person director company with change date. | Download |
2023-07-26 | Officers | Change person director company with change date. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Incorporation | Memorandum articles. | Download |
2021-12-02 | Resolution | Resolution. | Download |
2021-11-24 | Capital | Capital allotment shares. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Resolution | Resolution. | Download |
2019-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.