This company is commonly known as Auto Inspections Uk Limited. The company was founded 16 years ago and was given the registration number 06451261. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Rsm Uk, 1 St James' Gate, Newcastle Upon Tyne, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AUTO INSPECTIONS UK LIMITED |
---|---|---|
Company Number | : | 06451261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rsm Uk, 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Bearl Farm, Stocksfield, United Kingdom, N E43 7AL | Director | 14 December 2016 | Active |
8, Bearl Farm, Stocksfield, United Kingdom, NE43 7AL | Director | 14 December 2016 | Active |
Rsm Uk, 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD | Secretary | 12 December 2007 | Active |
82 St John Street, London, EC1M 4JN | Corporate Secretary | 12 December 2007 | Active |
The Close, Park House Farm, Morpeth, Northumberland, NE61 6JY | Director | 12 December 2007 | Active |
Rsm Uk, 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD | Director | 12 December 2007 | Active |
33 Morpeth Avenue, Pegswood, Morpeth, NE61 6RL | Director | 12 December 2007 | Active |
The Close, Park House Farm, Morpeth, Northumberland, NE61 6JY | Director | 01 November 2012 | Active |
82 St John Street, London, EC1M 4JN | Corporate Director | 12 December 2007 | Active |
Clifford James Consultants Limited | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 8, Bearl Farm, Stocksfield, United Kingdom, NE43 7AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Change account reference date company current extended. | Download |
2019-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Officers | Termination director company with name termination date. | Download |
2018-02-22 | Officers | Termination secretary company with name termination date. | Download |
2018-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-07 | Address | Change registered office address company with date old address new address. | Download |
2017-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Officers | Change person director company with change date. | Download |
2017-01-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.