UKBizDB.co.uk

AUTO EXPOSURE LIMITED

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

This company is commonly known as Auto Exposure Limited. The company was founded 23 years ago and was given the registration number 04147000. The firm's registered office is in LEEDS. You can find them at Central House Leeds Road, Rothwell, Leeds, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:AUTO EXPOSURE LIMITED
Company Number:04147000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Central House Leeds Road, Rothwell, Leeds, LS26 0JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central House, Leeds Road, Rothwell, Leeds, LS26 0JE

Director14 February 2020Active
Northcliffe House, 2 Derry Street, Kensington, W8 5TT

Secretary22 February 2010Active
Central House, Leeds Road, Rothwell, Leeds, LS26 0JE

Secretary19 March 2012Active
128 Nottingham Road, Stapleford, NG9 8AR

Secretary16 June 2006Active
94 Peveril Road, Beeston, NG9 2HU

Secretary11 July 2003Active
Central House, Leeds Road, Rothwell, Leeds, LS26 0JE

Secretary03 September 2010Active
2 The Nook, Knowle Lane, Nottingham, NG16 2QA

Secretary24 January 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 January 2001Active
Central House, Leeds Road, Rothwell, Leeds, United Kingdom, LS26 0JE

Director19 March 2012Active
18 Saint Helens Road, West Bridgford, Nottingham, NG2 6EX

Director24 January 2001Active
9 Lady Place, Sutton Courtenay, Abingdon, OX14 4FB

Director16 June 2006Active
Central House, Leeds Road, Rothwell, Leeds, LS26 0JE

Director19 March 2012Active
Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

Director14 April 2010Active
6 Claremont Park Road, Esher, KT10 9LT

Director16 June 2006Active
Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

Director14 April 2010Active
17 Magyar Crescent, Nuneaton, CV11 4SG

Director08 July 2002Active
Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

Director01 July 2009Active
241a High Lane East, West Hallam, Ilkeston, DE7 6HZ

Director24 January 2001Active
The Old House, Akeman Street, Combe, Witney, OX29 8NZ

Director16 June 2006Active
2 The Nook, Knowle Lane, Nottingham, NG16 2QA

Director24 January 2001Active
Suite 143, 77 Beak Street, London, W1F 9DB

Director01 July 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 January 2001Active

People with Significant Control

Cox Automotive Retail Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Central House, Leeds Road, Leeds, England, LS26 0JE
Nature of control:
  • Ownership of shares 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 (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
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-10-26Gazette

Gazette notice voluntary.

Download
2021-10-14Dissolution

Dissolution application strike off company.

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Capital

Legacy.

Download
2021-06-08Capital

Capital statement capital company with date currency figure.

Download
2021-06-08Insolvency

Legacy.

Download
2021-06-08Resolution

Resolution.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type micro entity.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Termination secretary company with name termination date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Mortgage

Mortgage satisfy charge full.

Download
2019-08-20Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type micro entity.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type dormant.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.