UKBizDB.co.uk

AUTOFUSION REPAIRS LIMITED

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

This company is commonly known as Autofusion Repairs Limited. The company was founded 3 years ago and was given the registration number SC672084. The firm's registered office is in GLASGOW. You can find them at 8-10 Windsor Street, , Glasgow, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:AUTOFUSION REPAIRS LIMITED
Company Number:SC672084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2020
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:8-10 Windsor Street, Glasgow, United Kingdom, G20 7NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-10, Windsor Street, Glasgow, United Kingdom, G20 7NA

Director01 March 2024Active
8-10, Windsor Street, Glasgow, United Kingdom, G20 7NA

Director01 December 2022Active
8-10, Windsor Street, Glasgow, United Kingdom, G20 7NA

Director25 August 2020Active
8-10, Windsor Street, Glasgow, United Kingdom, G20 7NA

Director20 October 2020Active

People with Significant Control

Mr Douglas Stuart Miller
Notified on:01 March 2023
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:8-10, Windsor Street, Glasgow, United Kingdom, G20 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Autofusion Group Limited
Notified on:19 April 2022
Status:Active
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Parmdeep Singh
Notified on:20 October 2020
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:8-10, Windsor Street, Glasgow, United Kingdom, G20 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Usman Mahmood
Notified on:25 August 2020
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:United Kingdom
Address:8-10, Windsor Street, Glasgow, United Kingdom, G20 7NA
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 (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
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2023-05-30Accounts

Accounts with accounts type dormant.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-20Change of name

Certificate change of name company.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type dormant.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Address

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

Download
2020-12-30Address

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

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-08-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.