This company is commonly known as Autohaus (ire) Ltd. The company was founded 14 years ago and was given the registration number 07077276. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 17 Upper Grosvenor Road, , Tunbridge Wells, Kent. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | AUTOHAUS (IRE) LTD |
---|---|---|
Company Number | : | 07077276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18a, Heath Road, Nailsea, Bristol, England, BS48 1AD | Secretary | 16 November 2009 | Active |
175, The Oak, Charleville, Rathfarnham, Ireland, | Director | 05 October 2023 | Active |
Foxford Road, Rehins, Ballina, CO MAYO | Director | 15 June 2010 | Active |
2, Fairhaven Court, Castleknock, Ireland, | Director | 05 October 2023 | Active |
La Vista, Rosshill, Galway, Ireland, | Director | 15 June 2010 | Active |
18a, Heath Road, Nailsea, Bristol, England, BS48 1AD | Secretary | 16 November 2009 | Active |
Fish House, Jang Lagi Gali, Thief Market, Paignton, England, TQ3 3QL | Director | 01 January 2021 | Active |
73, Balreask Manor, Trim Road, Nevan, Ireland, CO MEATH | Director | 15 June 2010 | Active |
73, Balreask Manor,, Trim Road, Nevan, Ireland, | Director | 15 June 2010 | Active |
Fish House, Jang Lagi Gali, Thief Market, Paignton, England, TQ3 3QL | Director | 13 January 2020 | Active |
Fish House, Jang Lagi Gali, Thief Market, Paignton, England, TQ3 3QL | Director | 19 January 2021 | Active |
La Vista, Rosshill, Galway, Ireland, CO GALWAY | Director | 15 June 2010 | Active |
18a, Heath Road, Nailsea, Bristol, England, BS481AD | Director | 16 November 2009 | Active |
16, Dowsleys Barn, New Ross, Ireland, WEXFORD | Director | 15 June 2010 | Active |
16 Dowsleys Barn, New Ross, Wexford, Ireland, | Director | 15 June 2010 | Active |
Fosters Motor Company, Rowan Avenue, Blackthorn Drive, Stillorgan Industrial Park, Sandyford, Ireland, | Director | 01 January 2011 | Active |
Fosters Motor Company, Rowan Avenue, Blackthorn Drive, Stillorgan Industrial Park, Sandyford, Ireland, | Director | 01 January 2011 | Active |
Mr Enda Gerard Conefrey | ||
Notified on | : | 05 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 175, The Oak, Rathfarnham, Ireland, |
Nature of control | : |
|
Mr Francis Joseph Kelly | ||
Notified on | : | 05 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 2, Fairhaven Court, Castleknock, Ireland, |
Nature of control | : |
|
Mr James Mccormack | ||
Notified on | : | 05 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | La Vista, Rosshill, Galway, Ireland, |
Nature of control | : |
|
Mr Kevin Connolly | ||
Notified on | : | 05 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Foxford Road, Rehins, Ballina, Ireland, |
Nature of control | : |
|
Mr Allan Hulk | ||
Notified on | : | 31 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fish House, Jang Lagi Gali, Paignton, England, TQ3 3QL |
Nature of control | : |
|
Mr James Mccormack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | La Vista, Rosshill, Galway, Ireland, |
Nature of control | : |
|
Mr Kevin Connolly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | Irish |
Address | : | 17, Upper Grosvenor Road, Tunbridge Wells, TN1 2DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-09-30 | Officers | Termination director company with name termination date. | Download |
2023-09-30 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-12-07 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-24 | Resolution | Resolution. | Download |
2021-03-03 | Officers | Appoint person secretary company with name date. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.