UKBizDB.co.uk

AUTO COMPUTER SERVICES LIMITED

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

This company is commonly known as Auto Computer Services Limited. The company was founded 32 years ago and was given the registration number 02645518. The firm's registered office is in YORK. You can find them at 2 Clifton Moor Business Village, James Nicolson Link, York, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AUTO COMPUTER SERVICES LIMITED
Company Number:02645518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1991
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Clifton Moor Business Village, James Nicolson Link, York, England, YO30 4XG

Director10 June 2010Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary13 September 1991Active
Moorgate House, Micklegate Bar, 2-6 Blossom Street, York, YO24 1AE

Secretary18 June 2001Active
The Poplars Main Street, Shipton By Beningbrough, York, YO30 1AB

Secretary02 October 1995Active
13 Beech Hill Road, Sunningdale, Ascot, SL5 0BN

Secretary13 September 1991Active
The Old Granary, Windsor Court, Greenhill Street, Stratford Upon Avon, CV37 6GG

Secretary07 March 2000Active
2-6, Blossom Street, Micklegate Bar, York, United Kingdom, YO24 1AE

Corporate Secretary11 March 2008Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director13 September 1991Active
The Poplars, Main Street,, Shipton By Beningbrough, York, YO30 1AB

Director11 July 2005Active
The Poplars Main Street, Shipton By Beningbrough, York, YO30 1AB

Director02 October 1995Active
The Poplars, Main Street, Shipton By Beningbrough, York, YO30 1AB

Director23 February 2005Active
6 Blossom Street, York, YO24 1AE

Director07 January 1994Active
25 The Vale, Skelton, York, YO3 6YH

Director13 September 1991Active
13 Beech Hill Road, Sunningdale, Ascot, SL5 0BN

Director13 September 1991Active
15 Egg Hall, Epping, CM16 6SA

Director13 September 1991Active

People with Significant Control

Mr Mark Christopher Jones
Notified on:13 September 2019
Status:Active
Date of birth:April 1975
Nationality:British
Address:2, Clifton Moor Business Village, York, YO30 4XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Timothy Colin Jones
Notified on:01 September 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:2, Clifton Moor Business Village, York, YO30 4XG
Nature of control:
  • Ownership of shares 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
2023-12-07Accounts

Accounts with accounts type dormant.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type dormant.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Accounts

Accounts with accounts type dormant.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type dormant.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-02-20Accounts

Accounts with accounts type dormant.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2015-10-15Accounts

Accounts with accounts type dormant.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Address

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

Download
2015-03-30Accounts

Accounts with accounts type dormant.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.