UKBizDB.co.uk

AUTOEASE VEHICLE MANAGEMENT LIMITED

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

This company is commonly known as Autoease Vehicle Management Limited. The company was founded 24 years ago and was given the registration number 03853249. The firm's registered office is in BRISTOL. You can find them at County Gates, Ashton Road, Bristol, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:AUTOEASE VEHICLE MANAGEMENT LIMITED
Company Number:03853249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:County Gates, Ashton Road, Bristol, BS3 2JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Long Ashton Road, Long Ashton, Bristol, United Kingdom, BS41 9LD

Secretary26 April 2005Active
County Gates, Ashton Road, Bristol, BS3 2JH

Director15 March 2015Active
26 Long Aston Road, Long Ashton, Bristol, BS41 9LD

Director05 October 1999Active
County Gates, Ashton Road, Bristol, BS3 2JH

Director15 March 2015Active
Wellers Farm, Southwater Street, Southwater, RH13 9BN

Secretary05 October 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary05 October 1999Active
The Timbers, Stoney Ley Lane Broadwas On Teme, Worcester, WR6 6NG

Director26 April 2005Active
4 Barkers Lane, Wythall, B47 6BU

Director05 October 1999Active

People with Significant Control

Interpres Bidco Limited
Notified on:04 March 2022
Status:Active
Country of residence:United Kingdom
Address:Squire Patton Boggs (Uk) Llp, Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sarah Hurst
Notified on:01 June 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:County Gates, Ashton Road, Bristol, BS3 2JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew David Richard Hurst
Notified on:01 June 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:County Gates, Ashton Road, Bristol, BS3 2JH
Nature of control:
  • Ownership of shares 50 to 75 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
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Change account reference date company previous shortened.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Change account reference date company previous extended.

Download
2022-03-11Capital

Capital alter shares consolidation.

Download
2022-03-11Incorporation

Memorandum articles.

Download
2022-03-11Resolution

Resolution.

Download
2022-03-09Capital

Capital variation of rights attached to shares.

Download
2022-03-09Capital

Capital name of class of shares.

Download
2022-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-08Accounts

Change account reference date company previous shortened.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Capital

Capital cancellation shares.

Download
2021-07-13Capital

Capital return purchase own shares.

Download
2021-06-23Resolution

Resolution.

Download
2021-06-16Incorporation

Memorandum articles.

Download
2021-06-11Miscellaneous

Miscellaneous.

Download
2021-06-01Capital

Capital allotment shares.

Download
2021-03-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.