UKBizDB.co.uk

AUTO MOTIVE VEHICLE SOLUTIONS LTD

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

This company is commonly known as Auto Motive Vehicle Solutions Ltd. The company was founded 20 years ago and was given the registration number 04811026. The firm's registered office is in BURY. You can find them at Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AUTO MOTIVE VEHICLE SOLUTIONS LTD
Company Number:04811026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 June 2003
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury, BL9 6DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1b, Maclaren House,, Talbot Road, Old Trafford, Manchester, England, M32 0FP

Secretary25 June 2011Active
55 Rothiemay Road, Flixton Urmston, Manchester, M41 6JY

Director01 June 2007Active
55 Rothiemay Road, Flixton, Manchester, M41 6JY

Secretary18 October 2004Active
55 Rothiemay Road, Flixton Manchester, Urmston, M41 6JY

Secretary06 June 2005Active
Suite 1b, Maclaren House,, Talbot Road, Old Trafford, Manchester, England, M32 0FP

Secretary25 June 2011Active
20 Hazel Drive, Penyffordd, Chester, CH4 0NF

Secretary25 June 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary25 June 2003Active
55 Rothiemay Road, Flixton, Manchester, M41 6JY

Director18 October 2004Active
55 Rothiemay Road, Flixton, Manchester, M41 6JY

Director25 June 2003Active
27 Stonewalls, Rossett, Wrexham, LL12 0LG

Director01 September 2003Active
66 Border Brook Lane, Worsley, Manchester, M28 1XJ

Director06 March 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 June 2003Active

People with Significant Control

Mr Eleuterio Francisco Manolito Monteiro
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury, BL9 6DT
Nature of control:
  • Ownership of shares 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 (6 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
2022-04-14Gazette

Gazette dissolved liquidation.

Download
2022-01-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-13Insolvency

Liquidation disclaimer notice.

Download
2020-10-13Address

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

Download
2020-09-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-22Resolution

Resolution.

Download
2020-09-22Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-27Persons with significant control

Change to a person with significant control.

Download
2018-07-26Persons with significant control

Change to a person with significant control.

Download
2018-07-26Officers

Change person director company with change date.

Download
2018-07-26Officers

Change person secretary company with change date.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Officers

Change person director company with change date.

Download
2018-07-25Officers

Change person secretary company with change date.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-20Mortgage

Mortgage satisfy charge full.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.