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..
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 | : |
|
Registered Address | : | Clarendon House, 42 Clarence Street, Cheltenham, Gloucestershire, England, GL50 3PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
White Horse Farm, Penycaemawr, Monmouthshire, Usk, Wales, NP15 1LX | Director | 07 January 2008 | Active |
Aberfoyle Green Lane, Blackwater, Camberley, GU17 9DG | Secretary | 14 January 2000 | Active |
8 Headley Road, Billericay, CM11 1BJ | Secretary | 07 January 2008 | Active |
8 Headley Road, Billericay, CM11 1BJ | Secretary | 16 December 2005 | Active |
Woodview 49 Westerham Road, Sevenoaks, TN13 2QB | Secretary | 31 December 2004 | Active |
International Commerial Centre, Suite F8 PO BOX 394, Casemates, Gibraltar, | Corporate Secretary | 07 January 2008 | Active |
Savannah House 5th Floor, 11 Charles Ii Street, London, SW1Y 4QU | Corporate Secretary | 27 June 2003 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 19 January 1999 | Active |
41 Bluebell Meadow, Sherwood Grange, Winnersh Wokingham, RG41 5UW | Director | 14 January 2000 | Active |
Aberfoyle Green Lane, Blackwater, Camberley, GU17 9DG | Director | 14 January 2000 | Active |
8 Headley Road, Billericay, CM11 1BJ | Director | 07 January 2008 | Active |
8 Headley Road, Billericay, CM11 1BJ | Director | 24 February 2004 | Active |
Clarendon House, 42 Clarence Street, Cheltenham, England, GL50 3PL | Director | 30 November 2015 | Active |
19 Elmfield Avenue, Teddington, England, TW11 8BU | Director | 11 February 2015 | Active |
32 Haymarket, London, SW1Y 4TP | Director | 31 January 2003 | Active |
Glover Hill Farm, Uckinghall, Tewkesbury, England, GL20 6EP | Director | 01 November 2015 | Active |
Brooklands, St Marks Road, Tunbridge Wells, TN2 5LU | Director | 11 May 2004 | Active |
Garden Cottage, The Common, Shalford, GU4 8JE | Director | 07 January 2008 | Active |
Garden Cottage, The Common, Shalford, GU4 8JE | Director | 24 February 2004 | Active |
120 Cheyne Way, Farnborough, England, GU14 8SE | Director | 11 February 2015 | Active |
259 Aldershot Road, Church Crookham, Fleet, GU52 8EN | Director | 24 February 2004 | Active |
7 Kerria Way, West End, Woking, GU24 9XA | Director | 14 September 2004 | Active |
30 Park Hill Road, Otford, Sevenoaks, TN14 5QH | Director | 24 February 2004 | Active |
Suite F8 International Commercial Centre, Main Road, Casemates, Gibraltar, | Corporate Director | 07 January 2008 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 19 January 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-27 | Officers | Change person director company with change date. | Download |
2022-01-27 | Officers | Change person director company with change date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Officers | Change person director company with change date. | Download |
2021-02-03 | Officers | Change person director company with change date. | Download |
2021-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-03 | Officers | Change person director company with change date. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-15 | Officers | Change person director company with change date. | Download |
2019-06-15 | Officers | Change person director company with change date. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.