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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Knights Plc, 34 Pocklingtons Walk, Leicester, England, LE1 6BU | Secretary | 01 April 2014 | Active |
C/O Knights Plc, 34 Pocklingtons Walk, Leicester, England, LE1 6BU | Director | 01 March 2016 | Active |
C/O Knights Plc, 34 Pocklingtons Walk, Leicester, England, LE1 6BU | Director | 18 October 2017 | Active |
Highlands 22, Whitehill Road, Kidderminster, United Kingdom, DY11 6JJ | Secretary | 31 December 1992 | Active |
4 Greenleys Crescent, Alveley, Bridgnorth, WV15 6PG | Secretary | - | Active |
Wesley House, Callow Hill, Rock, Kidderminster, United Kingdom, DY14 9XD | Secretary | 18 September 2013 | Active |
Highlands 22, Whitehill Road, Kidderminster, United Kingdom, DY11 6JJ | Director | 31 December 1992 | Active |
22, Whitehill Road, Kidderminster, United Kingdom, DY11 6JJ | Director | 31 December 1992 | Active |
4 Greenleys Crescent, Alveley, Bridgnorth, WV15 6PG | Director | - | Active |
Edwin Avenue, Hoo Farm Industrial Estate, Kidderminster, DY11 7RA | Director | 01 April 2014 | Active |
Edwin Avenue, Hoo Farm Industrial Estate, Kidderminster, DY11 7RA | Director | 03 February 2015 | Active |
Edwin Avenue, Hoo Farm Industrial Estate, Kidderminster, DY11 7RA | Director | 01 April 2014 | Active |
Edwin Avenue, Hoo Farm Industrial Estate, Kidderminster, DY11 7RA | Director | 05 March 2015 | Active |
23, The Croft, Kidderminster, United Kingdom, DY11 6LX | Director | 31 December 1992 | Active |
23, Britannia Square, Worcester, United Kingdom, WR1 3DH | Director | 28 February 1995 | Active |
Wolverley House, 7, Carters Gardens, Kidderminster, England, DY11 6LR | Director | - | Active |
Wesley House, Callow Hill, Rock, Kidderminster, United Kingdom, DY14 9XD | Director | 31 December 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-16 | Gazette | Gazette notice voluntary. | Download |
2021-02-03 | Dissolution | Dissolution application strike off company. | Download |
2020-03-23 | Restoration | Restoration order of court. | Download |
2019-09-10 | Gazette | Gazette dissolved voluntary. | Download |
2019-06-25 | Gazette | Gazette notice voluntary. | Download |
2019-06-12 | Dissolution | Dissolution application strike off company. | Download |
2019-05-01 | Address | Change registered office address company with date old address new address. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-06-13 | Accounts | Accounts with accounts type full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Address | Change registered office address company with date old address new address. | Download |
2017-10-18 | Officers | Termination director company with name termination date. | Download |
2017-10-18 | Officers | Appoint person director company with name date. | Download |
2017-04-21 | Accounts | Accounts with accounts type full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Officers | Termination director company with name termination date. | Download |
2016-07-07 | Officers | Appoint person director company with name date. | Download |
2016-07-07 | Officers | Termination director company with name termination date. | Download |
2016-05-25 | Accounts | Accounts with accounts type full. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-13 | Accounts | Accounts with accounts type full. | Download |
2015-03-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.