UKBizDB.co.uk

AUTOLINK HOLDINGS (M6) LTD

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

This company is commonly known as Autolink Holdings (m6) Ltd. The company was founded 27 years ago and was given the registration number 03319443. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Eaton Court, Maylands Avenue Hemel Hempstead, Hemel Hempstead, Hertfordshire. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:AUTOLINK HOLDINGS (M6) LTD
Company Number:03319443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Eaton Court, Maylands Avenue Hemel Hempstead, 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
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
97 Harbut Road, London, SW11 2RD

Secretary12 March 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 Secretary17 February 1997Active
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
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, Charterhouse Street, London, EC1M 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, United Kingdom, EC2V 8AS

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

Director28 May 1999Active
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
109 Elm Park Mansions, Park Walk Chelsea, London, SW10 0AR

Director12 March 1997Active
97 Harbut Road, London, SW11 2RD

Director12 March 1997Active
18 Tennyson Road, Harpenden, AL5 4BB

Director14 March 2003Active
W2

Director08 May 1997Active
Ladywood Stray, Church Road, Wilmcote, Stratford Upon Avon, CV37 9XD

Director12 February 2003Active
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

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

Director12 February 2003Active
9 Rosebury Road, London, SW6 2NH

Director30 May 2001Active

People with Significant Control

Innisfree M&G Ppp Llp
Notified on:14 September 2021
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Boundary House, London, United Kingdom, EC1M 6HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Innisfree Nominees Limited (Acting In Its Capacity As Nominee Of Innisfree M&G Ppp Lp)
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR
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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Incorporation

Memorandum articles.

Download
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 group.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type group.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Accounts

Accounts with accounts type group.

Download
2021-02-25Confirmation 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 group.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-07-04Accounts

Accounts with accounts type group.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

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
2018-07-02Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.