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.
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 | : |
|
Registered Address | : | County Gates, Ashton Road, Bristol, BS3 2JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Long Ashton Road, Long Ashton, Bristol, United Kingdom, BS41 9LD | Secretary | 26 April 2005 | Active |
County Gates, Ashton Road, Bristol, BS3 2JH | Director | 15 March 2015 | Active |
26 Long Aston Road, Long Ashton, Bristol, BS41 9LD | Director | 05 October 1999 | Active |
County Gates, Ashton Road, Bristol, BS3 2JH | Director | 15 March 2015 | Active |
Wellers Farm, Southwater Street, Southwater, RH13 9BN | Secretary | 05 October 1999 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 05 October 1999 | Active |
The Timbers, Stoney Ley Lane Broadwas On Teme, Worcester, WR6 6NG | Director | 26 April 2005 | Active |
4 Barkers Lane, Wythall, B47 6BU | Director | 05 October 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type small. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Accounts | Change account reference date company previous extended. | Download |
2022-03-11 | Capital | Capital alter shares consolidation. | Download |
2022-03-11 | Incorporation | Memorandum articles. | Download |
2022-03-11 | Resolution | Resolution. | Download |
2022-03-09 | Capital | Capital variation of rights attached to shares. | Download |
2022-03-09 | Capital | Capital name of class of shares. | Download |
2022-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-08 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Capital | Capital cancellation shares. | Download |
2021-07-13 | Capital | Capital return purchase own shares. | Download |
2021-06-23 | Resolution | Resolution. | Download |
2021-06-16 | Incorporation | Memorandum articles. | Download |
2021-06-11 | Miscellaneous | Miscellaneous. | Download |
2021-06-01 | Capital | Capital allotment shares. | Download |
2021-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.