UKBizDB.co.uk

AUTO SUPPORT LIMITED

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

This company is commonly known as Auto Support Limited. The company was founded 15 years ago and was given the registration number 06766993. The firm's registered office is in BIRMINGHAM. You can find them at 59-61 Charlotte Street, St Pauls Square, Birmingham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:AUTO SUPPORT LIMITED
Company Number:06766993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:59-61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Willows, Butts Lane, Stone, Kidderminster, United Kingdom, DY10 4BH

Director30 March 2009Active
1 Mill Close, Blackdown, Kidderminster, United Kingdom, DY10 3NQ

Director03 March 2021Active
The Wishing Well, Field Lane,, Crossway Green, Hartlebury, Stourport On Seven, DY13 9ED

Director05 December 2008Active
6070, Knights Court, Solihull Parkway, Birmingham, England, B37 7BF

Secretary05 December 2008Active
1, Mill Close, Blakedown, Kidderminster, United Kingdom, DY10 3NQ

Director30 March 2009Active
Thoulds Barn, Uckinghall, Tewkesbury, GL20 6ES

Director05 December 2008Active

People with Significant Control

Mr Roger Dawson
Notified on:05 December 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:The Wishing Well, Field Lane, Hartlebury, England, DY13 9ED
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Richard Dawson
Notified on:05 December 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:1 Mill Close, Blakedown, Kidderminster, United Kingdom, DY10 3NQ
Nature of control:
  • Right to appoint and remove directors
Mr Nicholas Dawson
Notified on:05 December 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:The Willows, Butts Lane, Kidderminster, United Kingdom, DY10 4BH
Nature of control:
  • 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 (5 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
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Officers

Termination director company with name termination date.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Capital

Capital name of class of shares.

Download
2015-02-12Accounts

Accounts with accounts type total exemption small.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.