UKBizDB.co.uk

AUTOLINK CONCESSIONAIRES (M6) PLC

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

This company is commonly known as Autolink Concessionaires (m6) Plc. The company was founded 28 years ago and was given the registration number 03201364. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:AUTOLINK CONCESSIONAIRES (M6) PLC
Company Number:03201364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Secretary26 June 2013Active
Innisfree Limited, First Floor, Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director01 October 2018Active
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Director31 October 2018Active
Innisfree Limited, First Floor, Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director01 October 2018Active
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Director31 August 2023Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Director23 July 2008Active
Flat 2, 20 Wandsworth Common North Side, London, SW18 2SL

Secretary25 July 1996Active
97 Harbut Road, London, SW11 2RD

Secretary08 April 1997Active
20 Tuffnells Way, Harpenden, AL5 3HQ

Secretary16 April 1997Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Secretary06 November 2008Active
Flat 20 Lawrence House, Cureton Street, London, SW1P 4ED

Secretary24 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 May 1996Active
10 Roughgrove Copse, Binfield, Bracknell, RG42 4EZ

Director28 May 1999Active
10 Roughgrove Copse, Binfield, Bracknell, RG42 4EZ

Director29 April 1997Active
11 Sorrel Close, Wokingham, RG40 5YA

Director18 July 2001Active
11 Sorrel Close, Wokingham, RG40 5YA

Director20 April 2000Active
Harkieston, Maybole, KA19 7LP

Director16 April 1997Active
12 Heythrop Drive, Ickenham, UB10 8DT

Director18 July 2001Active
Sky End House, Sky End Lane Hordle, Lymington, SO41 0HG

Director10 April 2001Active
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Director22 July 2015Active
Penbury Burtons Lane, Chalfont St Giles, HP8 4BB

Director29 April 1997Active
70 Waterford Road, London, SW6 2DR

Director08 April 2003Active
Birds Oak, Leatherhead Road, Oxshott, KT22 0JJ

Director16 April 1997Active
Innisfree Limited Boundary House, 91-93 Charter House Street, London, CH3 6HR

Director08 February 2005Active
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN

Director06 March 2001Active
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Director13 December 2017Active
Innisfree Ltd Boundary House, 91-93 Charterhouse Street, London, EC1M 8HR

Director01 June 2012Active
Radford House Finch Lane, Knotty Green, Beaconsfield, HP9 2TL

Director28 May 1999Active
Airds House, Parton, Castle Douglas, DG7 3NF

Director29 April 1997Active
Flat 73 Capital Wharf, 50 Wapping High Street, London, E1W 1LY

Director08 April 2003Active
16 Hutchings Road, Knotty Green, Beaconsfield, HP9 2BB

Director16 April 1997Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Director26 March 2013Active
Watling House, 33 Cannon Street, London, United Kingdom, EC4M 5SB

Director01 May 2019Active
Tanglewood Park Close, Wilmcote, Stratford Upon Avon, CV37 9XE

Director16 April 1997Active
33 Lysias Road, London, SW12 8BW

Director08 April 1997Active

People with Significant Control

Autolink Holdings (M6) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-07-06Accounts

Accounts with accounts type full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2022-12-09Accounts

Accounts with accounts type full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-07-11Accounts

Accounts amended with accounts type full.

Download
2018-07-06Accounts

Accounts with accounts type interim.

Download

Copyright © 2024. All rights reserved.