UKBizDB.co.uk

AUTOCLENZ LIMITED

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

This company is commonly known as Autoclenz Limited. The company was founded 54 years ago and was given the registration number 00956430. The firm's registered office is in BURTON UPON TRENT. You can find them at Stanhope Road, Swadlincote, Burton Upon Trent, Derbyshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AUTOCLENZ LIMITED
Company Number:00956430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Stanhope Road, Swadlincote, Burton Upon Trent, Derbyshire, DE11 9BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanhope Road, Swadlincote, Burton Upon Trent, DE11 9BE

Secretary27 July 2006Active
Stanhope Road, Swadlincote, Burton Upon Trent, DE11 9BE

Director06 October 2005Active
1 Hanley Close, Disley, Stockport, SK12 2DG

Director-Active
5 Berbice Lane, Dunmow, CM6 2AZ

Secretary22 September 1998Active
11 Granary Court, Bell Street, Sawbridgeworth, CM21 9QH

Secretary01 July 1993Active
The Nook Bush End, Takeley, Bishops Stortford, CM22 6NN

Secretary21 July 1997Active
1 St Johns Road, Stansted Mountfitchet, CM24 8JP

Secretary01 January 1998Active
Broadlands Hall Drive, Doveridge, Ashbourne, DE6 5LG

Secretary-Active
The Willows, New Street, Elsham, Brigg, DN20 0RP

Director-Active
4 Chatterton Avenue, Fitzwilliam Court, Lichfield, WS3 8EF

Director01 February 2001Active
12 Woodlands Brow, Ashbourne, DE6 1RY

Director-Active
15 Brooke Gardens, Bishops Stortford, CM23 5JF

Director18 February 2004Active
23 Tudor Way, Newhall, Swadlincote, DE11 0HF

Director28 June 1994Active
Old College House, 34 Dam Street, Lichfield, WS13 6AA

Director01 July 1994Active
5 Park Road, Walsall, WS5 3JT

Director-Active
Little Firle, 23 Avenue Road, Bishops Stortford, CM23 5NT

Director26 February 2004Active
Broadlands Hall Drive, Doveridge, Ashbourne, DE6 5LG

Director-Active
Stanhope Road, Swadlincote, Burton Upon Trent, DE11 9BE

Director19 June 2015Active

People with Significant Control

Autoclenz Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Autoclenz, Stanhope Road, Swadlincote, England, DE11 9BE
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Change person director company with change date.

Download
2020-04-15Officers

Change person secretary company with change date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type full.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type full.

Download
2015-07-06Officers

Appoint person director company with name date.

Download
2015-06-09Mortgage

Mortgage satisfy charge full.

Download
2015-06-09Mortgage

Mortgage satisfy charge full.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.