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..
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 | : |
|
Registered Address | : | Beaufort House, 7-8 Talavera Court, Northampton, Northamptonshire, NN3 6RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beaufort House, 7-8 Talavera Court, Northampton, NN3 6RW | Director | 01 April 2010 | Active |
Beaufort House, 7-8 Talavera Court, Northampton, England, NN2 6RW | Director | 01 April 2007 | Active |
Beaufort House, 7-8 Talavera Court, Northampton, United Kingdom, NN3 6RW | Director | 24 April 2019 | Active |
Beaufort House, 7-8 Talavera Court, Northampton, NN3 6RW | Director | 01 April 2010 | Active |
Beaufort House, 7-8 Talavera Court, Northampton, United Kingdom, NN3 6RW | Director | 09 May 2018 | Active |
35 Park Place, Cardiff, Wales, CF10 3RL | Secretary | 01 October 2014 | Active |
The Spinney, Bellamour Way, Colton, Rugeley, WS15 3LL | Secretary | 13 February 2002 | Active |
Orchard House, Cliff Kingsbury, Tamworth, B78 2DR | Secretary | 12 June 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 February 2002 | Active |
12a Searle Road, Farnham, GU9 8LJ | Director | 01 January 2007 | Active |
12a Searle Road, Farnham, GU9 8LJ | Director | 11 September 2004 | Active |
38 Adamthwaite Drive, Blythe Bridge, Stoke On Trent, ST11 9HL | Director | 13 February 2002 | Active |
Llangattock Court, Croesyceiliog, NP44 2HL | Director | 14 August 2002 | Active |
1 Meadow Close, Widnes, WA8 9ZD | Director | 25 January 2003 | Active |
Orchard House, Cliff Kingsbury, Tamworth, B78 2DR | Director | 12 June 2002 | Active |
Beaufort House, 7-8 Talavera Court, Northampton, United Kingdom, NN3 6RW | Director | 24 April 2019 | Active |
40 Candwr Park, Newport, NP18 1HL | Director | 11 September 2004 | Active |
The Woodlands Farm, Watery Lane, Hereford, HR2 6JW | Director | 25 January 2003 | Active |
Beaufort House, 7 - 8 Talavera Court, Northampton, England, NN3 6RW | Director | 16 May 2013 | Active |
124, Manning Road, Moulton, Northampton, NN3 7HJ | Director | 01 April 2007 | Active |
Beaufort House, 7-8 Talavera Court, Northampton, England, NN3 6RW | Director | 16 October 2017 | Active |
C/O R&W Recovery & Repairs, Blockley, Moreton In Marsh, GL56 9DY | Director | 21 November 2003 | Active |
Knollbury Cottage, Knollbury, Undy, Caldicot, NP26 3BX | Director | 25 January 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 February 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-09 | Accounts | Accounts with accounts type small. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type small. | Download |
2022-07-13 | Capital | Capital cancellation shares. | Download |
2022-06-30 | Capital | Capital cancellation shares. | Download |
2022-06-30 | Capital | Capital return purchase own shares. | Download |
2022-05-31 | Resolution | Resolution. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Capital | Capital cancellation shares. | Download |
2021-12-10 | Capital | Capital cancellation shares. | Download |
2021-12-09 | Capital | Capital return purchase own shares. | Download |
2021-11-02 | Accounts | Accounts with accounts type small. | Download |
2021-07-14 | Resolution | Resolution. | Download |
2021-07-14 | Incorporation | Memorandum articles. | Download |
2021-06-16 | Capital | Capital cancellation shares. | Download |
2021-06-16 | Capital | Capital return purchase own shares. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type small. | Download |
2020-05-14 | Capital | Capital cancellation shares. | Download |
2020-05-14 | Capital | Capital return purchase own shares. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type small. | Download |
2019-09-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.