UKBizDB.co.uk

AUTO NETWORK UK LIMITED

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

This company is commonly known as Auto Network Uk Limited. The company was founded 25 years ago and was given the registration number 03697219. The firm's registered office is in CHELTENHAM. You can find them at Clarendon House, 42 Clarence Street, Cheltenham, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AUTO NETWORK UK LIMITED
Company Number:03697219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Clarendon House, 42 Clarence Street, Cheltenham, Gloucestershire, England, GL50 3PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Horse Farm, Penycaemawr, Monmouthshire, Usk, Wales, NP15 1LX

Director07 January 2008Active
Aberfoyle Green Lane, Blackwater, Camberley, GU17 9DG

Secretary14 January 2000Active
8 Headley Road, Billericay, CM11 1BJ

Secretary07 January 2008Active
8 Headley Road, Billericay, CM11 1BJ

Secretary16 December 2005Active
Woodview 49 Westerham Road, Sevenoaks, TN13 2QB

Secretary31 December 2004Active
International Commerial Centre, Suite F8 PO BOX 394, Casemates, Gibraltar,

Corporate Secretary07 January 2008Active
Savannah House 5th Floor, 11 Charles Ii Street, London, SW1Y 4QU

Corporate Secretary27 June 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary19 January 1999Active
41 Bluebell Meadow, Sherwood Grange, Winnersh Wokingham, RG41 5UW

Director14 January 2000Active
Aberfoyle Green Lane, Blackwater, Camberley, GU17 9DG

Director14 January 2000Active
8 Headley Road, Billericay, CM11 1BJ

Director07 January 2008Active
8 Headley Road, Billericay, CM11 1BJ

Director24 February 2004Active
Clarendon House, 42 Clarence Street, Cheltenham, England, GL50 3PL

Director30 November 2015Active
19 Elmfield Avenue, Teddington, England, TW11 8BU

Director11 February 2015Active
32 Haymarket, London, SW1Y 4TP

Director31 January 2003Active
Glover Hill Farm, Uckinghall, Tewkesbury, England, GL20 6EP

Director01 November 2015Active
Brooklands, St Marks Road, Tunbridge Wells, TN2 5LU

Director11 May 2004Active
Garden Cottage, The Common, Shalford, GU4 8JE

Director07 January 2008Active
Garden Cottage, The Common, Shalford, GU4 8JE

Director24 February 2004Active
120 Cheyne Way, Farnborough, England, GU14 8SE

Director11 February 2015Active
259 Aldershot Road, Church Crookham, Fleet, GU52 8EN

Director24 February 2004Active
7 Kerria Way, West End, Woking, GU24 9XA

Director14 September 2004Active
30 Park Hill Road, Otford, Sevenoaks, TN14 5QH

Director24 February 2004Active
Suite F8 International Commercial Centre, Main Road, Casemates, Gibraltar,

Corporate Director07 January 2008Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director19 January 1999Active

People with Significant Control

Mrs Stephanie Louise Palmer
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Formal House, 60 St. Georges Place, Cheltenham, United Kingdom, GL50 3PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Address

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

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-02-03Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-15Officers

Change person director company with change date.

Download
2019-06-15Officers

Change person director company with change date.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.