This company is commonly known as Autolink Concessionaires (a19) Limited. The company was founded 23 years ago and was given the registration number 04020725. The firm's registered office is in HEMPSTEAD IND, HEMEL HEMPSTEAD. You can find them at Eaton Court, Maylands Avenue, Hemel, Hempstead Ind, Hemel Hempstead, Hertfordshire. This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | AUTOLINK CONCESSIONAIRES (A19) LIMITED |
---|---|---|
Company Number | : | 04020725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2000 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eaton Court, Maylands Avenue, Hemel, Hempstead Ind, Hemel Hempstead, Hertfordshire, HP2 7TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Secretary | 26 June 2013 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Director | 13 December 2017 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Director | 24 February 2004 | Active |
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX | Nominee Secretary | 23 June 2000 | Active |
20 Tuffnells Way, Harpenden, AL5 3HQ | Secretary | 19 July 2000 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Secretary | 20 July 2006 | Active |
4 Charminster Avenue, Merton Park, London, SW19 3EL | Secretary | 24 July 2003 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Director | 29 July 2010 | Active |
Birds Oak, Leatherhead Road, Oxshott, KT22 0JJ | Director | 22 May 2001 | Active |
60 Tabernacle Street, London, EC2A 4NB | Nominee Director | 23 June 2000 | Active |
18 Tennyson Road, Harpenden, AL5 4BB | Director | 14 March 2003 | Active |
Ladywood Stray, Church Road, Wilmcote, Stratford Upon Avon, CV37 9XD | Director | 22 May 2001 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Director | 16 April 2012 | Active |
9 Rosebury Road, London, SW6 2NH | Director | 19 July 2000 | Active |
55 East Street, Coggeshall, Colchester, CO6 1SJ | Director | 14 March 2003 | Active |
20 Tuffnells Way, Harpenden, AL5 3HQ | Director | 19 July 2000 | Active |
143 Shooters Hill Road, Blackheath, London, SE3 8UQ | Director | 24 February 2004 | Active |
Peartree House The Gardens, Grittleton, Chippenham, SN14 6AJ | Director | 31 March 2007 | Active |
Autolink Holdings (A19) Limited | ||
Notified on | : | 23 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type full. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-03 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type full. | Download |
2018-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-15 | Officers | Appoint person director company with name date. | Download |
2017-12-15 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-09 | Accounts | Accounts with accounts type full. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-26 | Accounts | Accounts with accounts type full. | Download |
2015-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-29 | Accounts | Accounts with accounts type full. | Download |
2014-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.