UKBizDB.co.uk

AUTOGUARD WARRANTIES LTD

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

This company is commonly known as Autoguard Warranties Ltd. The company was founded 16 years ago and was given the registration number 06574030. The firm's registered office is in CAMBERLEY. You can find them at Building 5 Archipelago Office Park, Lyon Way, Frimley, Camberley, Surrey. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:AUTOGUARD WARRANTIES LTD
Company Number:06574030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2008
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Building 5 Archipelago Office Park, Lyon Way, Frimley, Camberley, Surrey, England, GU16 7ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 5, Archipelago Office Park, Lyon Way, Frimley, Camberley, England, GU16 7ER

Director23 April 2008Active
Building 5, Archipelago Office Park, Lyon Way, Frimley, Camberley, England, GU16 7ER

Director01 November 2020Active
Building 5, Archipelago Office Park, Lyon Way, Frimley, Camberley, England, GU16 7ER

Director02 December 2015Active
11, Northfield, Witley, United Kingdom, GU8 5LN

Secretary23 April 2008Active
Quatro House, Lyon Way, Frimley, Camberley, England, GU16 7ER

Director14 April 2009Active
Building 2, Archipelago Office Park, Lyon Way Frimley, Camberley, England, GU16 7ER

Director18 February 2009Active
11, Northfield, Witley, United Kingdom, GU8 5LN

Director23 April 2008Active
Building 5, Archipelago Office Park, Lyon Way, Frimley, Camberley, England, GU16 7ER

Director18 February 2009Active

People with Significant Control

Autoguard Group Limited
Notified on:22 March 2022
Status:Active
Country of residence:England
Address:Building 5, Archipelago Office Park, Camberley, England, GU16 7ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Jeffery Dockerill
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Building 5, Archipelago Office Park, Camberley, England, GU16 7ER
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Termination director company with name termination date.

Download
2024-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Change person director company with change date.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Capital

Capital allotment shares.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Capital

Capital return purchase own shares treasury capital date.

Download
2021-12-31Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Capital

Capital return purchase own shares treasury capital date.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Capital

Capital return purchase own shares.

Download
2021-01-26Capital

Capital cancellation shares.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Persons with significant control

Change to a person with significant control.

Download
2020-05-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.