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..
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 | : |
|
Registered Address | : | Stanhope Road, Swadlincote, Burton Upon Trent, Derbyshire, DE11 9BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanhope Road, Swadlincote, Burton Upon Trent, DE11 9BE | Secretary | 27 July 2006 | Active |
Stanhope Road, Swadlincote, Burton Upon Trent, DE11 9BE | Director | 06 October 2005 | Active |
1 Hanley Close, Disley, Stockport, SK12 2DG | Director | - | Active |
5 Berbice Lane, Dunmow, CM6 2AZ | Secretary | 22 September 1998 | Active |
11 Granary Court, Bell Street, Sawbridgeworth, CM21 9QH | Secretary | 01 July 1993 | Active |
The Nook Bush End, Takeley, Bishops Stortford, CM22 6NN | Secretary | 21 July 1997 | Active |
1 St Johns Road, Stansted Mountfitchet, CM24 8JP | Secretary | 01 January 1998 | Active |
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 | Director | 01 February 2001 | Active |
12 Woodlands Brow, Ashbourne, DE6 1RY | Director | - | Active |
15 Brooke Gardens, Bishops Stortford, CM23 5JF | Director | 18 February 2004 | Active |
23 Tudor Way, Newhall, Swadlincote, DE11 0HF | Director | 28 June 1994 | Active |
Old College House, 34 Dam Street, Lichfield, WS13 6AA | Director | 01 July 1994 | Active |
5 Park Road, Walsall, WS5 3JT | Director | - | Active |
Little Firle, 23 Avenue Road, Bishops Stortford, CM23 5NT | Director | 26 February 2004 | Active |
Broadlands Hall Drive, Doveridge, Ashbourne, DE6 5LG | Director | - | Active |
Stanhope Road, Swadlincote, Burton Upon Trent, DE11 9BE | Director | 19 June 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Officers | Change person director company with change date. | Download |
2020-04-15 | Officers | Change person secretary company with change date. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Accounts | Accounts with accounts type full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type full. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type full. | Download |
2015-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-21 | Accounts | Accounts with accounts type full. | Download |
2015-07-06 | Officers | Appoint person director company with name date. | Download |
2015-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2014-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.