UKBizDB.co.uk

AUTO-ENROLMENT BUREAU LTD

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

This company is commonly known as Auto-enrolment Bureau Ltd. The company was founded 10 years ago and was given the registration number 08560746. The firm's registered office is in PAINSWICK. You can find them at The Old Baptist Chapel, New Street, Painswick, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AUTO-ENROLMENT BUREAU LTD
Company Number:08560746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Old Baptist Chapel, New Street, Painswick, Gloucestershire, GL6 6XH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, England, GL51 9TX

Director01 August 2021Active
4, Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, England, GL51 9TX

Director31 October 2020Active
The Old Baptist Chapel, New Street, Painswick, England, GL6 6XH

Director07 June 2013Active
The Old Baptist Chapel, New Street, Painswick, England, GL6 6XH

Director07 June 2013Active

People with Significant Control

Mr Daniel George Button
Notified on:01 August 2021
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:England
Address:4, Manor Park Business Centre, Mackenzie Way, Cheltenham, England, GL51 9TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Jade Button
Notified on:01 November 2020
Status:Active
Date of birth:June 1995
Nationality:English
Country of residence:England
Address:4, Manor Park Business Centre, Mackenzie Way, Cheltenham, England, GL51 9TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Louise Withers
Notified on:07 June 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:The Old Baptist Chapel, New Street, Painswick, GL6 6XH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Howard Davis
Notified on:07 June 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:The Old Baptist Chapel, New Street, Painswick, GL6 6XH
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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-03-05Address

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

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-11-01Officers

Appoint person director company with name date.

Download
2020-11-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type micro entity.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.