UKBizDB.co.uk

AUTO TRAVEL HOLDINGS LIMITED

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

This company is commonly known as Auto Travel Holdings Limited. The company was founded 17 years ago and was given the registration number 06179097. The firm's registered office is in CHESTER. You can find them at Steam Mill, Steam Mill Street, Chester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AUTO TRAVEL HOLDINGS LIMITED
Company Number:06179097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Steam Mill, Steam Mill Street, Chester, CH3 5AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Steam Mill, Steam Mill Street, Chester, United Kingdom, CH3 5AN

Secretary20 March 2012Active
Steam Mill, Steam Mill Street, Chester, CH3 5AN

Director21 February 2017Active
Steam Mill, Steam Mill Street, Chester, CH3 5AN

Director25 June 2007Active
Manderley, Grove Road, Mollington, Chester, United Kingdom, CH1 6LG

Secretary25 June 2007Active
123 Deansgate, Manchester, M3 2BU

Corporate Secretary22 March 2007Active
Sunnyside, Willington Road, Oscroft, CH3 8NL

Director25 June 2007Active
128, Brook Street, Chester, CH1 3DU

Director25 June 2007Active
123, Deansgate, Manchester, M3 2BU

Corporate Director22 March 2007Active

People with Significant Control

Jade Higgins
Notified on:07 October 2019
Status:Active
Date of birth:July 1982
Nationality:British
Address:Steam Mill, Steam Mill Street, Chester, CH3 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Karen Barlow
Notified on:13 March 2019
Status:Active
Date of birth:January 1962
Nationality:British
Address:Steam Mill, Steam Mill Street, Chester, CH3 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Francis Higgins
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:Steam Mill, Steam Mill Street, Chester, CH3 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clive Barlow
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:Steam Mill, Steam Mill Street, Chester, CH3 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Leslie Higgins
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:Steam Mill, Steam Mill Street, Chester, CH3 5AN
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Persons with significant control

Notification of a person with significant control.

Download
2019-03-25Persons with significant control

Cessation of a person with significant control.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Officers

Change person director company with change date.

Download
2018-02-26Mortgage

Mortgage satisfy charge full.

Download
2018-02-26Mortgage

Mortgage satisfy charge full.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.