UKBizDB.co.uk

AUTOLAND ENGINEERING LIMITED

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

This company is commonly known as Autoland Engineering Limited. The company was founded 24 years ago and was given the registration number 03832095. The firm's registered office is in AMPTHILL. You can find them at First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:AUTOLAND ENGINEERING LIMITED
Company Number:03832095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A3, Portland Close, Houghton Regis, Dunstable, England, LU5 5AW

Director01 October 2022Active
Unit A3, Portland Close, Houghton Regis, Dunstable, England, LU5 5AW

Director01 October 2022Active
Unit A3, Portland Close, Houghton Regis, Dunstable, England, LU5 5AW

Director01 October 2022Active
75 Hadrian Avenue, Dunstable, LU5 4SW

Secretary31 August 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary26 August 1999Active
194 Oldbrook Boulevard, Oldbrook, Milton Keynes, MK6 2HG

Director31 August 1999Active
75 Hadrian Avenue, Dunstable, LU5 4SW

Director31 August 1999Active
75 Hadrian Avenue, Dunstable, LU5 4SW

Director31 August 1999Active
194 Oldbrook Boulevard, Oldbrook, Milton Keynes, MK6 2HG

Director31 August 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director26 August 1999Active

People with Significant Control

Mr Mikhail Shah
Notified on:01 October 2022
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:Unit A3, Portland Close, Dunstable, England, LU5 5AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nimesh Pravinkumar Parmar
Notified on:01 October 2022
Status:Active
Date of birth:June 1988
Nationality:Indian
Country of residence:England
Address:Unit A3, Portland Close, Dunstable, England, LU5 5AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dilesh Shah
Notified on:01 October 2022
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:Unit A3, Portland Close, Dunstable, England, LU5 5AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Fay Gylanders
Notified on:10 June 2020
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:75 Hadrian Avenue, Dunstable, England, LU5 4SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lawrence Gavin George Fulton
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:75 Hadrian Avenue, Dunstable, England, LU5 4SW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Officers

Termination director company with name termination date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Address

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

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Termination secretary company with name termination date.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.