UKBizDB.co.uk

AUTO INSPECT LIMITED

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

This company is commonly known as Auto Inspect Limited. The company was founded 31 years ago and was given the registration number 02787838. The firm's registered office is in HAMPSHIRE. You can find them at Brook House 173 Millbrook Road, East Southampton, Hampshire, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AUTO INSPECT LIMITED
Company Number:02787838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Brook House 173 Millbrook Road, East Southampton, Hampshire, SO15 1HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, United Kingdom, SO53 4AR

Director11 February 2022Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director09 February 1993Active
3 Lakeside, Paultons Park Ower, Southampton, SO51 6AL

Secretary09 February 1993Active
12 Dore Avenue, Portchester, Fareham, PO16 8BT

Secretary08 February 1993Active
Brook House 173 Millbrook Road, East Southampton, Hampshire, SO15 1HS

Director01 April 2006Active
3 Lakeside, Paultons Park Ower, Southampton, SO51 6AL

Director20 February 1998Active
6 Gardner Road, Titchfield, PO14 4EF

Director20 February 1998Active
68 St Michaels Grove, Fareham, PO14 1DS

Director08 February 1993Active

People with Significant Control

Mr Ben Savage
Notified on:11 February 2022
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:Highland House, Mayflower Close, Eastleigh, United Kingdom, SO53 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John George Savage
Notified on:07 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:Highland House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Address

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

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Officers

Change person director company with change date.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Capital

Capital name of class of shares.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-03-25Change of name

Certificate change of name company.

Download
2022-03-25Change of name

Change of name notice.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Officers

Termination secretary company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Mortgage

Mortgage charge whole release with charge number.

Download
2020-11-12Mortgage

Mortgage charge whole release with charge number.

Download
2020-11-12Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.