UKBizDB.co.uk

AUTO-TREK LIMITED

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

This company is commonly known as Auto-trek Limited. The company was founded 9 years ago and was given the registration number 09392426. The firm's registered office is in SHEFFIELD. You can find them at Montgomery House Sheephouse Wood, Stocksbridge, Sheffield, South Yorkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:AUTO-TREK LIMITED
Company Number:09392426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Montgomery House Sheephouse Wood, Stocksbridge, Sheffield, South Yorkshire, S36 4GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montgomery House, Stocksbridge, Sheffield, England, S36 4GS

Director27 November 2018Active
Montgomery House, Stocksbridge, Sheffield, England, S36 4GS

Director27 November 2018Active
Montgomery House, Sheephouse Wood, Stocksbridge, Sheffield, S36 4GS

Director16 January 2015Active
Montgomery House, Sheephouse Wood, Stocksbridge, Sheffield, S36 4GS

Director16 January 2015Active
Montgomery House, Stocksbridge, Sheffield, England, S36 4GS

Director27 November 2018Active
Montgomery House Sheephouse Wood, Stocksbridge, Sheffield, United Kingdom, S36 4GS

Director01 June 2023Active
Montgomery House, Stocksbridge, Sheffield, England, S36 4GS

Director27 November 2018Active
Montgomery House, Stocksbridge, Sheffield, England, S36 4GS

Director06 December 2018Active

People with Significant Control

Mrs Hilary Janion
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond Janion
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:Montgomery House, Sheephouse Wood, Sheffield, England, S36 4GS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Janion
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Montgomery House, Sheephouse Wood, Sheffield, England, S36 4GS
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Officers

Change person director company with change date.

Download
2018-01-29Officers

Change person director company with change date.

Download
2018-01-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.