UKBizDB.co.uk

AUTOLINK LIMITED

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

This company is commonly known as Autolink Limited. The company was founded 29 years ago and was given the registration number 03018901. The firm's registered office is in FARNHAM. You can find them at Headway House, Crosby Way, Farnham, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AUTOLINK LIMITED
Company Number:03018901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1995
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Headway House, Crosby Way, Farnham, Surrey, GU9 7XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Secretary16 September 2016Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director25 August 2015Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director30 March 2023Active
200 Worle Parkway, Worle, Weston Super Mare, BS22 6WA

Secretary08 January 2002Active
162 Muller Road, Horfield, Bristol, BS7 9QX

Secretary31 March 2007Active
15 Cashford Gate, Taunton, TA2 8QA

Secretary21 February 1995Active
Headway House, Crosby Way, Farnham, GU9 7XG

Secretary25 August 2015Active
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Secretary30 April 2008Active
49 Wolfridge Ride, Alveston, Bristol, BS35 3RL

Secretary16 August 1995Active
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Secretary01 January 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 February 1995Active
3 Rue Cernuschi, Paris, France, 75017

Director16 August 1995Active
50 Marwin Close, Martock, TA12 6HL

Director16 August 1995Active
4 Maple Close, North Petherton, Bridgwater, TA6 6TU

Director01 April 2004Active
15 Cashford Gate, Taunton, TA2 8QA

Director21 February 1995Active
Westways House, Staplehay, Trull, Taunton, TA3 7EZ

Director07 December 2004Active
11 Avenue Constant Coquelin, Paris, FOREIGN

Director17 September 2002Active
Stobart Automotive, Boundary Way, Lufton Trading Estate, Lufton, Yeovil, England, BA22 8HZ

Director03 June 2013Active
5 Rue Des Dahlias, Le Plessis Pate, Paris, France, 91220

Director16 August 1995Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director25 August 2015Active
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director21 November 2012Active
49 Wolfridge Ride, Alveston, Bristol, BS35 3RL

Director16 August 1995Active
Autologic House, 5 Grange Park, Roman Way, Northampton, United Kingdom, NN4 5EA

Director31 December 2007Active
Mambury Manor, East Putford, Holsworthy, EX22 7UH

Director25 February 1997Active
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director01 January 2015Active
Walon, Boundary Way Lufton, Yeovil, BA22 8HZ

Director21 February 1995Active
64 Boulevard D'Inkermann, Neuilly, France,

Director17 September 2002Active
5 Upper St Martins Lane, London, WC2H 9EA

Director17 September 2002Active
6 Bis Rue De Mouchy, 78000 Versailles, France,

Director16 August 1995Active
Autologic House, 5 Grange Park, Roman Way, Northampton, United Kingdom, NN4 5EA

Director31 December 2007Active
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director01 January 2015Active
Hall Farm House, Horton Lane, Milcombe, Banbury, OX15 4RG

Director17 September 2002Active
Headway House, Crosby Way, Farnham, GU9 7XG

Director25 August 2015Active
Autologic House, 5 Grange Park, Roman Way, Northampton, United Kingdom, NN4 5EA

Director31 December 2007Active
Stobart Group, Stretton Green Distribution Park, Langford Way, Appleton, England, WA4 4TQ

Director03 June 2013Active

People with Significant Control

Walon Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Form 2, 18, Bartley Wood Business Park, Hook, United Kingdom, RG27 9XA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2022-09-12Address

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

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type dormant.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-19Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts amended with accounts type full.

Download
2016-12-29Accounts

Accounts with accounts type full.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Officers

Appoint person secretary company with name date.

Download
2016-09-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.