UKBizDB.co.uk

AUTOLINK HOLDINGS (A19) LIMITED

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

This company is commonly known as Autolink Holdings (a19) Limited. The company was founded 23 years ago and was given the registration number 04020620. 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 70100 - Activities of head offices.

Company Information

Name:AUTOLINK HOLDINGS (A19) LIMITED
Company Number:04020620
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 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

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

Secretary26 June 2013Active
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Director13 December 2017Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Director24 February 2004Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary23 June 2000Active
20 Tuffnells Way, Harpenden, AL5 3HQ

Secretary19 July 2000Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Secretary20 July 2006Active
4 Charminster Avenue, Merton Park, London, SW19 3EL

Secretary24 July 2003Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Director29 July 2010Active
Birds Oak, Leatherhead Road, Oxshott, KT22 0JJ

Director22 May 2001Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director23 June 2000Active
18 Tennyson Road, Harpenden, AL5 4BB

Director14 March 2003Active
Ladywood Stray, Church Road, Wilmcote, Stratford Upon Avon, CV37 9XD

Director22 May 2001Active
28a, Brook End, Weston Turville, Aylesbury, United Kingdom, HP22 5RF

Director16 April 2012Active
9 Rosebury Road, London, SW6 2NH

Director19 July 2000Active
55 East Street, Coggeshall, Colchester, CO6 1SJ

Director14 March 2003Active
20 Tuffnells Way, Harpenden, AL5 3HQ

Director19 July 2000Active
143 Shooters Hill Road, Blackheath, London, SE3 8UQ

Director24 February 2004Active
Peartree House The Gardens, Grittleton, Chippenham, SN14 6AJ

Director31 March 2007Active

People with Significant Control

Sir Robert Mcalpine (A19) 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
  • Right to appoint and remove directors

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
2024-04-20Accounts

Accounts with accounts type full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type full.

Download
2023-04-14Persons with significant control

Change to a person with significant control.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Mortgage

Mortgage satisfy charge full.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type full.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-26Accounts

Accounts with accounts type full.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type full.

Download
2014-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.