UKBizDB.co.uk

AUTOHIRE(S & J)LIMITED

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

This company is commonly known as Autohire(s & J)limited. The company was founded 20 years ago and was given the registration number 05090183. The firm's registered office is in BENFLEET. You can find them at Broom House 39/43 London Road, Hadleigh, Benfleet, Essex. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:AUTOHIRE(S & J)LIMITED
Company Number:05090183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England, SS7 2QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broom House, 39/43 London Road, Hadleigh, Benfleet, England, SS7 2QL

Secretary01 April 2005Active
Broom House, 39/43 London Road, Hadleigh, Benfleet, England, SS7 2QL

Director01 April 2005Active
Broom House, 39/43 London Road, Hadleigh, Benfleet, England, SS7 2QL

Director01 April 2005Active
Broom House, 39/43 London Road, Hadleigh, Benfleet, England, SS7 2QL

Director31 March 2004Active
Broom House, 39/43 London Road, Hadleigh, Benfleet, England, SS7 2QL

Director01 April 2015Active
Little Mollands Farm, Mollands Lane, South Ockendon, RM15 6DB

Secretary31 March 2004Active

People with Significant Control

Mr Steven Joe Wilson
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:Broom House, 39/43 London Road, Benfleet, England, SS7 2QL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Stephen John Wilson
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:Broom House, 39/43 London Road, Benfleet, England, SS7 2QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Change person secretary company with change date.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-03-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-01Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Address

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

Download

Copyright © 2024. All rights reserved.