UKBizDB.co.uk

AUTO TRADER LIMITED

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

This company is commonly known as Auto Trader Limited. The company was founded 24 years ago and was given the registration number 03909628. The firm's registered office is in MANCHESTER. You can find them at 1 Tony Wilson Place, , Manchester, England. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:AUTO TRADER LIMITED
Company Number:03909628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:1 Tony Wilson Place, Manchester, England, M15 4FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Tony Wilson Place, Manchester, M15 4FN

Secretary01 November 2016Active
1, Tony Wilson Place, Manchester, M15 4FN

Director21 September 2017Active
1, Tony Wilson Place, Manchester, M15 4FN

Director01 January 2020Active
1, Tony Wilson Place, Manchester, M15 4FN

Director01 January 2020Active
12 Horncastle Close, Bury, BL8 1XE

Secretary06 October 2006Active
1, Tony Wilson Place, Manchester, England, M15 4FN

Secretary09 May 2011Active
25a Gorringe Road, Salisbury, SP2 7JA

Secretary19 November 2002Active
7, Sundew Close, Wokingham, United Kingdom, RG40 5YB

Secretary06 April 2009Active
151 Ash Street, Ash, GU12 6LJ

Secretary12 November 2001Active
10 Mentmore Gardens, Appleton, Warrington, WA4 3HF

Secretary11 April 2001Active
The Cottage, Bucklebury Alley, Cold Ash, Thatcham, RG18 9NN

Secretary01 January 2007Active
The Cottage, Bucklebury Alley, Cold Ash, Thatcham, RG18 9NN

Secretary05 June 2002Active
The Corn Stook, Skinners Green, Enborne, Newbury, RG14 6RE

Secretary01 September 2004Active
Dowry House Brandlesholme Road, Greenmount, Bury, BL8 4DZ

Secretary23 February 2000Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary19 January 2000Active
36 Carrwood Road, Pownall Park, Wilmslow, SK9 5DL

Director23 February 2000Active
1, Tony Wilson Place, Manchester, M15 4FN

Director01 April 2018Active
Auto Trader House Cutbush Park Industrial Estate, Danehill, Lower Earley, Reading, RG6 4UT

Director26 November 2009Active
18 Branscombe Gardens, London, N21 3BN

Director24 March 2000Active
2, Wing Close, Marlow, United Kingdom, SL7 2RA

Director20 June 2011Active
10 Devonshire Street, London, W1G 7AA

Director01 May 2006Active
1, Tony Wilson Place, Manchester, M15 4FN

Director14 August 2017Active
1, Tony Wilson Place, Manchester, England, M15 4FN

Director01 January 2007Active
Court Haw, Llanfair Talhairn, Abergele, LL22 8YP

Director25 August 2000Active
25a Gorringe Road, Salisbury, SP2 7JA

Director13 February 2004Active
Tresspassers, Knowle Hill, Virginia Water, GU25 4HZ

Director01 December 2007Active
55 Matlock Road, Caversham, Reading, RG4 7BP

Director27 April 2009Active
1, Tony Wilson Place, Manchester, England, M15 4FN

Director12 June 2013Active
10 Mentmore Gardens, Appleton, Warrington, WA4 3HF

Director25 August 2000Active
The Cottage, Bucklebury Alley, Cold Ash, Thatcham, RG18 9NN

Director19 November 2002Active
Foxley House, High Street, Great Rollright, OX7 5RH

Director12 November 2001Active
The Corn Stook, Skinners Green, Enborne, Newbury, RG14 6RE

Director01 September 2004Active
The Old Vicarage, High Street, Wargrave, RG10 8DH

Director24 March 2000Active
1, Tony Wilson Place, Manchester, England, M15 4FN

Director25 September 2014Active
Treetops, Garden Close Lane, Newbury, RG14 6PP

Director11 October 2004Active

People with Significant Control

Auto Trader Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Tony Wilson Place, Manchester, England, M15 4FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type full.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-12-13Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-08-14Officers

Appoint person director company with name date.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.