UKBizDB.co.uk

AUTODEVOTION HOLDINGS LIMITED

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

This company is commonly known as Autodevotion Holdings Limited. The company was founded 6 years ago and was given the registration number 11138709. The firm's registered office is in HEIGHAM STREET. You can find them at Heigham Causeway, , Heigham Street, Norwich. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AUTODEVOTION HOLDINGS LIMITED
Company Number:11138709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Heigham Causeway, Heigham Street, Norwich, United Kingdom, NR2 4LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 500, 800 Gessner, Houston, United States,

Secretary16 January 2023Active
Suite 500, 800 Gessner, Houston, United States,

Director16 January 2023Active
Suite 500, 800 Gessner, Houston, United States,

Director01 September 2022Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director21 November 2023Active
800 Gessner, Suite 500, Houston, United States,

Director05 July 2021Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director21 November 2023Active
Heigham Causeway, Heigham Street, Norwich, United Kingdom, NR2 4LX

Secretary08 January 2018Active
800 Gessner, Suite 500, Houston, United States,

Secretary05 July 2021Active
Heigham Causeway, Heigham Street, Norwich, United Kingdom, NR2 4LX

Director08 January 2018Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director01 September 2022Active
800 Gessner, Suite 500, Houston, United States,

Director05 July 2021Active
800 Gessner, Suite 500, Houston, United States,

Director05 July 2021Active
Heigham Causeway, Heigham Street, United Kingdom, NR2 4LX

Director08 January 2018Active
Heigham Causeway, Heigham Street, United Kingdom, NR2 4LX

Director08 January 2018Active
Heigham Causeway, Heigham Street, United Kingdom, NR2 4LX

Director08 January 2018Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director05 July 2021Active
Heigham Causeway, Heigham Street, United Kingdom, NR2 4LX

Director08 January 2018Active

People with Significant Control

Group 1 Automotive Uk Limited
Notified on:05 July 2021
Status:Active
Country of residence:England
Address:First Point, St. Leonards Road, Maidstone, England, ME16 0LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger Robinson
Notified on:08 January 2018
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:United Kingdom
Address:Heigham Causeway, Heigham Street, United Kingdom, NR2 4LX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Appoint person secretary company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination secretary company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Address

Change sail address company with old address new address.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-08-10Accounts

Change account reference date company previous shortened.

Download
2022-08-04Accounts

Accounts with accounts type dormant.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-07-16Accounts

Change account reference date company previous extended.

Download
2021-07-14Accounts

Change account reference date company current shortened.

Download
2021-07-13Capital

Second filing capital allotment shares.

Download
2021-07-09Persons with significant control

Notification of a person with significant control.

Download
2021-07-09Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.