Warning: file_put_contents(c/52de923cfad060b4249dafce5e501aec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Autogard Holdings Limited, EC2V 7NG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AUTOGARD HOLDINGS LIMITED

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

This company is commonly known as Autogard Holdings Limited. The company was founded 22 years ago and was given the registration number 04421929. The firm's registered office is in LONDON. You can find them at 99 Gresham Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AUTOGARD HOLDINGS LIMITED
Company Number:04421929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:99 Gresham Street, London, EC2V 7NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Gresham Street, London, EC2V 7NG

Secretary19 December 2016Active
99, Gresham Street, London, EC2V 7NG

Director04 July 2022Active
99, Gresham Street, London, EC2V 7NG

Director02 January 2018Active
3200, Wentworth Street, Burlington, Canada, L7M 2M6

Secretary23 May 2002Active
28 Imperial Square, Cheltenham, GL50 1RH

Secretary08 May 2002Active
Dalmore House, 310 St Vincent Street, Glasgow, Scotland, G2 5QR

Corporate Nominee Secretary11 April 2014Active
17, Hanover Square, London, United Kingdom, W1S 1HU

Corporate Secretary02 April 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 April 2002Active
Floor 31, 20 Fenchurch Street, London, England, EC3M 3BY

Director02 April 2011Active
8, Norland Road, Clifton, Bristol, BS8 3LP

Director20 November 2009Active
9 Fernbank Road, Redland, Bristol, BS6 6QA

Director01 February 2003Active
99, Gresham Street, London, EC2V 7NG

Director01 August 2009Active
3200, Wentworth Street, Burlington, Canada, L7M 2M6

Director08 May 2002Active
99, Gresham Street, London, EC2V 7NG

Director05 June 2017Active
17, Hanover Square, London, United Kingdom, W1S 1HU

Director01 June 2012Active
Überwasser Str. 64, 44147, Dortmund, Germany,

Director28 August 2014Active
17, Hanover Square, London, United Kingdom, W1S 1HU

Director02 April 2011Active
111, 111 W. Michigan Street, Milwaukee, United States,

Director01 December 2021Active
99, Gresham Street, London, EC2V 7NG

Director02 April 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 April 2002Active

People with Significant Control

Rexnord Industries (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Curtis, Mallet-Prevost, Colt & Mosle Llp, 99 Gresham Street, London, England, EC2V 7NG
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 (6 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
2024-05-22Officers

Termination director company with name termination date.

Download
2024-05-07Capital

Capital statement capital company with date currency figure.

Download
2024-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-10-05Capital

Capital statement capital company with date currency figure.

Download
2023-10-05Capital

Legacy.

Download
2023-10-05Insolvency

Legacy.

Download
2023-10-05Resolution

Resolution.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-11-27Accounts

Change account reference date company current shortened.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type full.

Download
2019-11-27Capital

Legacy.

Download
2019-11-27Capital

Capital statement capital company with date currency figure.

Download
2019-11-27Insolvency

Legacy.

Download
2019-11-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.