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.
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 | : |
|
Registered Address | : | Steam Mill, Steam Mill Street, Chester, CH3 5AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Steam Mill, Steam Mill Street, Chester, United Kingdom, CH3 5AN | Secretary | 20 March 2012 | Active |
Steam Mill, Steam Mill Street, Chester, CH3 5AN | Director | 21 February 2017 | Active |
Steam Mill, Steam Mill Street, Chester, CH3 5AN | Director | 25 June 2007 | Active |
Manderley, Grove Road, Mollington, Chester, United Kingdom, CH1 6LG | Secretary | 25 June 2007 | Active |
123 Deansgate, Manchester, M3 2BU | Corporate Secretary | 22 March 2007 | Active |
Sunnyside, Willington Road, Oscroft, CH3 8NL | Director | 25 June 2007 | Active |
128, Brook Street, Chester, CH1 3DU | Director | 25 June 2007 | Active |
123, Deansgate, Manchester, M3 2BU | Corporate Director | 22 March 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Officers | Change person director company with change date. | Download |
2021-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Officers | Change person director company with change date. | Download |
2018-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.