UKBizDB.co.uk

AUTOBAHN (HEXHAM) LIMITED

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

This company is commonly known as Autobahn (hexham) Limited. The company was founded 17 years ago and was given the registration number 05988119. The firm's registered office is in HEXHAM. You can find them at St Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:AUTOBAHN (HEXHAM) LIMITED
Company Number:05988119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:St Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland, NE46 3PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Matthews House, Haugh Lane Industrial Estate, Hexham, NE46 3PU

Secretary28 February 2022Active
St Matthews House, Haugh Lane Industrial Estate, Hexham, NE46 3PU

Director28 February 2022Active
Blacon, Station Road, Allendale, NE47 9PY

Director03 November 2006Active
16 Fair View, Prudhoe, NE42 6EU

Secretary03 November 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 November 2006Active
16 Fair View, Prudhoe, NE42 6EU

Director03 November 2006Active
St Matthews House, Haugh Lane Industrial Estate, Hexham, NE46 3PU

Director28 February 2022Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 November 2006Active

People with Significant Control

Mr James Black
Notified on:28 February 2022
Status:Active
Date of birth:June 1994
Nationality:British
Address:St Matthews House, Haugh Lane Industrial Estate, Hexham, NE46 3PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Baron
Notified on:30 June 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:St Matthews House, Haugh Lane Industrial Estate, Hexham, NE46 3PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Spicer
Notified on:30 June 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:St Matthews House, Haugh Lane Industrial Estate, Hexham, NE46 3PU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Persons with significant control

Change to a person with significant control.

Download
2023-10-16Persons with significant control

Change to a person with significant control.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Appoint person secretary company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination secretary company with name termination date.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Accounts

Accounts with accounts type total exemption full.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.