UKBizDB.co.uk

AUTOCHARTER LIMITED

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

This company is commonly known as Autocharter Limited. The company was founded 14 years ago and was given the registration number 07074024. The firm's registered office is in STOKE-ON-TRENT. You can find them at React House Spedding Road, Fenton Industrial Estate, Stoke-on-trent, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AUTOCHARTER LIMITED
Company Number:07074024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:React House Spedding Road, Fenton Industrial Estate, Stoke-on-trent, England, ST4 2ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
React House, Spedding Road, Fenton Industrial Estate, Stoke-On-Trent, England, ST4 2ST

Director12 July 2019Active
React House, Spedding Road, Fenton Industrial Estate, Stoke-On-Trent, England, ST4 2ST

Director14 October 2019Active
React House, Spedding Road, Fenton Industrial Estate, Stoke-On-Trent, England, ST4 2ST

Director09 December 2016Active
React House, Spedding Road, Fenton Industrial Estate, Stoke-On-Trent, England, ST4 2ST

Director11 January 2019Active
React House, Spedding Road, Fenton Industrial Estate, Stoke-On-Trent, England, ST4 2ST

Director09 December 2016Active
React House, Spedding Road, Fenton Industrial Estate, Stoke-On-Trent, England, ST4 2ST

Director11 January 2019Active
Eagle House, Lamberts Road, Tunbridge Wells, TN2 3EH

Director12 November 2009Active
React House, Spedding Road, Fenton Industrial Estate, Stoke-On-Trent, England, ST4 2ST

Director12 November 2009Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director12 November 2009Active

People with Significant Control

Sun Organisation Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Eagle House, Lamberts Road, Tunbridge Wells, United Kingdom, TN2 3EH
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
2024-01-09Accounts

Accounts with accounts type dormant.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Address

Change sail address company with old address new address.

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type dormant.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Resolution

Resolution.

Download
2018-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.