UKBizDB.co.uk

AUTOCLEAN EUROPE LIMITED

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

This company is commonly known as Autoclean Europe Limited. The company was founded 21 years ago and was given the registration number 04725991. The firm's registered office is in MILTON KEYNES. You can find them at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AUTOCLEAN EUROPE LIMITED
Company Number:04725991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England, MK11 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Nightingale Drive, Towcester, England, NN12 6RA

Director29 September 2023Active
23 Nightingale Drive, Towcester, England, NN12 6RA

Director01 April 2007Active
The Cider House, Wicken Road, Leckhampstead, Milton Keynes, England, MK18 5PA

Secretary07 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 April 2003Active
The Cider House, Wicken Road, Leckhampstead, Milton Keynes, England, MK18 5PA

Director07 April 2003Active
The Cider House, Wicken Road, Leckhampstead, Milton Keynes, England, MK18 5PA

Director07 April 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 April 2003Active

People with Significant Control

Mr Matthew Williams
Notified on:29 September 2023
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:23 Nightingale Drive, Towcester, England, NN12 6RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jef Williams
Notified on:23 November 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:The Cider House, Wicken Road, Milton Keynes, England, MK18 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Christine Williams
Notified on:23 November 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:The Cider House, Wicken Road, Milton Keynes, England, MK18 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Officers

Termination secretary company with name termination date.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Capital

Capital statement capital company with date currency figure.

Download
2020-10-08Insolvency

Legacy.

Download
2020-10-08Insolvency

Legacy.

Download
2020-10-08Resolution

Resolution.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.