UKBizDB.co.uk

AUTOGEN SERVICE LTD

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

This company is commonly known as Autogen Service Ltd. The company was founded 4 years ago and was given the registration number 12081720. The firm's registered office is in OLDBURY. You can find them at 23 Bloxcidge Street, , Oldbury, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AUTOGEN SERVICE LTD
Company Number:12081720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:23 Bloxcidge Street, Oldbury, West Midlands, England, B68 8QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86, Stratford Road, Sparkhill, Birmingham, United Kingdom, B11 1AN

Secretary23 February 2020Active
52, Kingsley Road, Balsall Heath, Birmingham, England, B12 8NA

Secretary22 February 2020Active
23, Bloxcidge Street, Oldbury, England, B68 8QQ

Director03 July 2019Active
82, Frances Road, Erdington, Birmingham, England, B23 7LE

Director20 February 2020Active
86, Stratford Road, Sparkhill, Birmingham, England, B11 1AN

Director23 February 2020Active
86, Stratford Road, Sparkhill, Birmingham, England, B11 1AN

Director23 February 2020Active
52, Kingsley Road, Balsall Heath, Birmingham, England, B12 8NA

Director22 February 2020Active

People with Significant Control

Mr Shakeel Mirza
Notified on:23 February 2020
Status:Active
Date of birth:December 1974
Nationality:Pakistani
Country of residence:England
Address:86, Stratford Road, Birmingham, England, B11 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Shakeel Mirza
Notified on:23 February 2020
Status:Active
Date of birth:December 1974
Nationality:Pakistani
Country of residence:England
Address:86, Stratford Road, Birmingham, England, B11 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Miss Wierdah Mohammad
Notified on:22 February 2020
Status:Active
Date of birth:November 1999
Nationality:Belgian
Country of residence:England
Address:52, Kingsley Road, Birmingham, England, B12 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Caswell Percive Macintosh
Notified on:20 February 2020
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:82, Frances Road, Birmingham, England, B23 7LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Miss Genille Green
Notified on:03 July 2019
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:England
Address:23, Bloxcidge Street, Oldbury, England, B68 8QQ
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-02-27Officers

Termination secretary company with name termination date.

Download
2021-02-27Address

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

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-13Officers

Appoint person director company with name date.

Download
2021-02-13Persons with significant control

Notification of a person with significant control.

Download
2021-02-13Officers

Termination director company with name termination date.

Download
2021-02-13Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Address

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

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-03Officers

Appoint person secretary company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-02Officers

Appoint person secretary company with name date.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.