UKBizDB.co.uk

AUTO - RESCUE LOGISTICS LIMITED

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

This company is commonly known as Auto - Rescue Logistics Limited. The company was founded 22 years ago and was given the registration number 04373133. The firm's registered office is in NORTHAMPTON. You can find them at Beaufort House, 7-8 Talavera Court, Northampton, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AUTO - RESCUE LOGISTICS LIMITED
Company Number:04373133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Beaufort House, 7-8 Talavera Court, Northampton, Northamptonshire, NN3 6RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaufort House, 7-8 Talavera Court, Northampton, NN3 6RW

Director01 April 2010Active
Beaufort House, 7-8 Talavera Court, Northampton, England, NN2 6RW

Director01 April 2007Active
Beaufort House, 7-8 Talavera Court, Northampton, United Kingdom, NN3 6RW

Director24 April 2019Active
Beaufort House, 7-8 Talavera Court, Northampton, NN3 6RW

Director01 April 2010Active
Beaufort House, 7-8 Talavera Court, Northampton, United Kingdom, NN3 6RW

Director09 May 2018Active
35 Park Place, Cardiff, Wales, CF10 3RL

Secretary01 October 2014Active
The Spinney, Bellamour Way, Colton, Rugeley, WS15 3LL

Secretary13 February 2002Active
Orchard House, Cliff Kingsbury, Tamworth, B78 2DR

Secretary12 June 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 February 2002Active
12a Searle Road, Farnham, GU9 8LJ

Director01 January 2007Active
12a Searle Road, Farnham, GU9 8LJ

Director11 September 2004Active
38 Adamthwaite Drive, Blythe Bridge, Stoke On Trent, ST11 9HL

Director13 February 2002Active
Llangattock Court, Croesyceiliog, NP44 2HL

Director14 August 2002Active
1 Meadow Close, Widnes, WA8 9ZD

Director25 January 2003Active
Orchard House, Cliff Kingsbury, Tamworth, B78 2DR

Director12 June 2002Active
Beaufort House, 7-8 Talavera Court, Northampton, United Kingdom, NN3 6RW

Director24 April 2019Active
40 Candwr Park, Newport, NP18 1HL

Director11 September 2004Active
The Woodlands Farm, Watery Lane, Hereford, HR2 6JW

Director25 January 2003Active
Beaufort House, 7 - 8 Talavera Court, Northampton, England, NN3 6RW

Director16 May 2013Active
124, Manning Road, Moulton, Northampton, NN3 7HJ

Director01 April 2007Active
Beaufort House, 7-8 Talavera Court, Northampton, England, NN3 6RW

Director16 October 2017Active
C/O R&W Recovery & Repairs, Blockley, Moreton In Marsh, GL56 9DY

Director21 November 2003Active
Knollbury Cottage, Knollbury, Undy, Caldicot, NP26 3BX

Director25 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 February 2002Active

People with Significant Control

Mr Michael Eagles
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:Beaufort House, 7 & 8 Talavera Court, Northampton, England, NN3 6RW
Nature of control:
  • Significant influence or control
Mr Gary Inwood
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Beaufort House, 7-8 Talavera Court, Northampton, England, NN3 6RW
Nature of control:
  • Significant influence or control
Mrs Alana Durcan
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Beaufort House, 7-8 Talavera Court, Northampton, England, NN3 6RW
Nature of control:
  • Significant influence or control

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
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Accounts

Accounts with accounts type small.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type small.

Download
2022-07-13Capital

Capital cancellation shares.

Download
2022-06-30Capital

Capital cancellation shares.

Download
2022-06-30Capital

Capital return purchase own shares.

Download
2022-05-31Resolution

Resolution.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Capital

Capital cancellation shares.

Download
2021-12-10Capital

Capital cancellation shares.

Download
2021-12-09Capital

Capital return purchase own shares.

Download
2021-11-02Accounts

Accounts with accounts type small.

Download
2021-07-14Resolution

Resolution.

Download
2021-07-14Incorporation

Memorandum articles.

Download
2021-06-16Capital

Capital cancellation shares.

Download
2021-06-16Capital

Capital return purchase own shares.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Accounts

Accounts with accounts type small.

Download
2020-05-14Capital

Capital cancellation shares.

Download
2020-05-14Capital

Capital return purchase own shares.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type small.

Download
2019-09-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.