UKBizDB.co.uk

AUTO SUPPLIERS LIMITED

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

This company is commonly known as Auto Suppliers Limited. The company was founded 34 years ago and was given the registration number 02485977. The firm's registered office is in LEICESTER. You can find them at C/o Knights Plc, 34 Pocklingtons Walk, Leicester, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:AUTO SUPPLIERS LIMITED
Company Number:02485977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1990
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:C/o Knights Plc, 34 Pocklingtons Walk, Leicester, England, LE1 6BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Knights Plc, 34 Pocklingtons Walk, Leicester, England, LE1 6BU

Secretary01 April 2014Active
C/O Knights Plc, 34 Pocklingtons Walk, Leicester, England, LE1 6BU

Director01 March 2016Active
C/O Knights Plc, 34 Pocklingtons Walk, Leicester, England, LE1 6BU

Director18 October 2017Active
Highlands 22, Whitehill Road, Kidderminster, United Kingdom, DY11 6JJ

Secretary31 December 1992Active
4 Greenleys Crescent, Alveley, Bridgnorth, WV15 6PG

Secretary-Active
Wesley House, Callow Hill, Rock, Kidderminster, United Kingdom, DY14 9XD

Secretary18 September 2013Active
Highlands 22, Whitehill Road, Kidderminster, United Kingdom, DY11 6JJ

Director31 December 1992Active
22, Whitehill Road, Kidderminster, United Kingdom, DY11 6JJ

Director31 December 1992Active
4 Greenleys Crescent, Alveley, Bridgnorth, WV15 6PG

Director-Active
Edwin Avenue, Hoo Farm Industrial Estate, Kidderminster, DY11 7RA

Director01 April 2014Active
Edwin Avenue, Hoo Farm Industrial Estate, Kidderminster, DY11 7RA

Director03 February 2015Active
Edwin Avenue, Hoo Farm Industrial Estate, Kidderminster, DY11 7RA

Director01 April 2014Active
Edwin Avenue, Hoo Farm Industrial Estate, Kidderminster, DY11 7RA

Director05 March 2015Active
23, The Croft, Kidderminster, United Kingdom, DY11 6LX

Director31 December 1992Active
23, Britannia Square, Worcester, United Kingdom, WR1 3DH

Director28 February 1995Active
Wolverley House, 7, Carters Gardens, Kidderminster, England, DY11 6LR

Director-Active
Wesley House, Callow Hill, Rock, Kidderminster, United Kingdom, DY14 9XD

Director31 December 1992Active

People with Significant Control

Freudenberg Sealing Technologies Limited
Notified on:16 April 2018
Status:Active
Country of residence:England
Address:C/O Spearing Waite Llp,, 34, Pocklingtons Walk, Leicester, England, LE1 6BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-03Dissolution

Dissolution application strike off company.

Download
2020-03-23Restoration

Restoration order of court.

Download
2019-09-10Gazette

Gazette dissolved voluntary.

Download
2019-06-25Gazette

Gazette notice voluntary.

Download
2019-06-12Dissolution

Dissolution application strike off company.

Download
2019-05-01Address

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

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Address

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

Download
2017-10-18Officers

Termination director company with name termination date.

Download
2017-10-18Officers

Appoint person director company with name date.

Download
2017-04-21Accounts

Accounts with accounts type full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Officers

Termination director company with name termination date.

Download
2016-07-07Officers

Appoint person director company with name date.

Download
2016-07-07Officers

Termination director company with name termination date.

Download
2016-05-25Accounts

Accounts with accounts type full.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Accounts

Accounts with accounts type full.

Download
2015-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.