UKBizDB.co.uk

AUTOFIX (NORTH WEST) LTD

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

This company is commonly known as Autofix (north West) Ltd. The company was founded 20 years ago and was given the registration number 05023731. The firm's registered office is in LIVERPOOL. You can find them at Unit 1 2 Abercrombie Road, Britonwood Trading Estate, Liverpool, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:AUTOFIX (NORTH WEST) LTD
Company Number:05023731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2004
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 1 2 Abercrombie Road, Britonwood Trading Estate, Liverpool, England, L33 7YN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95 Thistley Hey Road, Kirkby, L32 8ST

Secretary01 June 2007Active
95 Thistley Hey Road, Kirkby, L32 8ST

Director02 February 2004Active
95, Thistley Hey Road, Liverpool, England, L32 8ST

Director06 April 2013Active
10 Standhouse Lane, Aughton, L39 5AR

Secretary02 February 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary23 January 2004Active
95, Thistley Hey Road, Liverpool, England, L32 8ST

Director06 April 2013Active
95 Thistley Hey Road, Kirkby, L32 8ST

Director01 June 2007Active
10 Standhouse Lane, Aughton, L39 5AR

Director02 February 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director23 January 2004Active

People with Significant Control

Mr Kenneth Graves
Notified on:12 February 2021
Status:Active
Date of birth:January 1960
Nationality:British
Address:3rd Floor, Exchange Station, Liverpool, L2 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenny Graves
Notified on:06 April 2016
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:Unit 1, 2 Abercrombie Road, Liverpool, England, L33 7YN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicky Kenny Graves
Notified on:06 April 2016
Status:Active
Date of birth:January 1987
Nationality:British
Address:3rd Floor, Exchange Station, Liverpool, L2 2QP
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-01-10Gazette

Gazette dissolved liquidation.

Download
2023-10-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-13Address

Change registered office address company with date old address new address.

Download
2022-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-20Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-04-26Insolvency

Liquidation disclaimer notice.

Download
2021-04-07Address

Change registered office address company with date old address new address.

Download
2021-04-07Resolution

Resolution.

Download
2021-04-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-07Insolvency

Liquidation voluntary statement of affairs.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.