Warning: file_put_contents(c/7865134709f346d8698174a074f45acb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/0daba252a663d33960437546bc5adeda.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Auto Solutions (southern) Limited, BN27 4EJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AUTO SOLUTIONS (SOUTHERN) LIMITED

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

This company is commonly known as Auto Solutions (southern) Limited. The company was founded 20 years ago and was given the registration number 05105889. The firm's registered office is in HELLINGLY. You can find them at 3 Kiln Close, , Hellingly, East Sussex. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:AUTO SOLUTIONS (SOUTHERN) LIMITED
Company Number:05105889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:3 Kiln Close, Hellingly, East Sussex, United Kingdom, BN27 4EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Kiln Close, Hellingly, United Kingdom, BN27 4EJ

Secretary01 August 2004Active
3 Kiln Close, Hellingly, United Kingdom, BN27 4EJ

Director30 September 2008Active
3 Kiln Close, Hellingly, United Kingdom, BN27 4EJ

Director01 August 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 April 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director19 April 2004Active

People with Significant Control

Mrs Amy Page
Notified on:20 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:3 Kiln Close, Hellingly, United Kingdom, BN27 4EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Jonathan Page
Notified on:20 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:3 Kiln Close, Hellingly, United Kingdom, BN27 4EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Change account reference date company current shortened.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-06-01Officers

Change person secretary company with change date.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-05-01Address

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

Download
2019-12-10Accounts

Change account reference date company previous extended.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Accounts

Change account reference date company previous shortened.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Accounts

Change account reference date company previous shortened.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption small.

Download
2017-06-26Accounts

Change account reference date company previous shortened.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.