UKBizDB.co.uk

AUTOHAUS (IRE) LTD

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

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:17 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18a, Heath Road, Nailsea, Bristol, England, BS48 1AD

Secretary16 November 2009Active
175, The Oak, Charleville, Rathfarnham, Ireland,

Director05 October 2023Active
Foxford Road, Rehins, Ballina, CO MAYO

Director15 June 2010Active
2, Fairhaven Court, Castleknock, Ireland,

Director05 October 2023Active
La Vista, Rosshill, Galway, Ireland,

Director15 June 2010Active
18a, Heath Road, Nailsea, Bristol, England, BS48 1AD

Secretary16 November 2009Active
Fish House, Jang Lagi Gali, Thief Market, Paignton, England, TQ3 3QL

Director01 January 2021Active
73, Balreask Manor, Trim Road, Nevan, Ireland, CO MEATH

Director15 June 2010Active
73, Balreask Manor,, Trim Road, Nevan, Ireland,

Director15 June 2010Active
Fish House, Jang Lagi Gali, Thief Market, Paignton, England, TQ3 3QL

Director13 January 2020Active
Fish House, Jang Lagi Gali, Thief Market, Paignton, England, TQ3 3QL

Director19 January 2021Active
La Vista, Rosshill, Galway, Ireland, CO GALWAY

Director15 June 2010Active
18a, Heath Road, Nailsea, Bristol, England, BS481AD

Director16 November 2009Active
16, Dowsleys Barn, New Ross, Ireland, WEXFORD

Director15 June 2010Active
16 Dowsleys Barn, New Ross, Wexford, Ireland,

Director15 June 2010Active
Fosters Motor Company, Rowan Avenue, Blackthorn Drive, Stillorgan Industrial Park, Sandyford, Ireland,

Director01 January 2011Active
Fosters Motor Company, Rowan Avenue, Blackthorn Drive, Stillorgan Industrial Park, Sandyford, Ireland,

Director01 January 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-09-30Officers

Termination director company with name termination date.

Download
2023-09-30Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Address

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

Download
2021-12-07Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-24Resolution

Resolution.

Download
2021-03-03Officers

Appoint person secretary company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-02-25Address

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

Download

Copyright © 2024. All rights reserved.