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.
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 | : |
|
Registered Address | : | Central House Leeds Road, Rothwell, Leeds, LS26 0JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central House, Leeds Road, Rothwell, Leeds, LS26 0JE | Director | 14 February 2020 | Active |
Northcliffe House, 2 Derry Street, Kensington, W8 5TT | Secretary | 22 February 2010 | Active |
Central House, Leeds Road, Rothwell, Leeds, LS26 0JE | Secretary | 19 March 2012 | Active |
128 Nottingham Road, Stapleford, NG9 8AR | Secretary | 16 June 2006 | Active |
94 Peveril Road, Beeston, NG9 2HU | Secretary | 11 July 2003 | Active |
Central House, Leeds Road, Rothwell, Leeds, LS26 0JE | Secretary | 03 September 2010 | Active |
2 The Nook, Knowle Lane, Nottingham, NG16 2QA | Secretary | 24 January 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 January 2001 | Active |
Central House, Leeds Road, Rothwell, Leeds, United Kingdom, LS26 0JE | Director | 19 March 2012 | Active |
18 Saint Helens Road, West Bridgford, Nottingham, NG2 6EX | Director | 24 January 2001 | Active |
9 Lady Place, Sutton Courtenay, Abingdon, OX14 4FB | Director | 16 June 2006 | Active |
Central House, Leeds Road, Rothwell, Leeds, LS26 0JE | Director | 19 March 2012 | Active |
Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT | Director | 14 April 2010 | Active |
6 Claremont Park Road, Esher, KT10 9LT | Director | 16 June 2006 | Active |
Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT | Director | 14 April 2010 | Active |
17 Magyar Crescent, Nuneaton, CV11 4SG | Director | 08 July 2002 | Active |
Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT | Director | 01 July 2009 | Active |
241a High Lane East, West Hallam, Ilkeston, DE7 6HZ | Director | 24 January 2001 | Active |
The Old House, Akeman Street, Combe, Witney, OX29 8NZ | Director | 16 June 2006 | Active |
2 The Nook, Knowle Lane, Nottingham, NG16 2QA | Director | 24 January 2001 | Active |
Suite 143, 77 Beak Street, London, W1F 9DB | Director | 01 July 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 January 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-26 | Gazette | Gazette notice voluntary. | Download |
2021-10-14 | Dissolution | Dissolution application strike off company. | Download |
2021-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-08 | Capital | Legacy. | Download |
2021-06-08 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-08 | Insolvency | Legacy. | Download |
2021-06-08 | Resolution | Resolution. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Officers | Termination secretary company with name termination date. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.