UKBizDB.co.uk

AUTOMANIA COMMERCIALS (HOLDINGS) LIMITED

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

This company is commonly known as Automania Commercials (holdings) Limited. The company was founded 12 years ago and was given the registration number 07802018. The firm's registered office is in HEATHROW. You can find them at Unit 2-4 Airport Gate, Bath Road, Heathrow, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AUTOMANIA COMMERCIALS (HOLDINGS) LIMITED
Company Number:07802018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2011
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 2-4 Airport Gate, Bath Road, Heathrow, United Kingdom, UB7 0NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2-4, Airport Gate, Bath Road, Heathrow, United Kingdom, UB7 0NA

Director19 April 2022Active
Unit 2-4, Airport Gate, Bath Road, Heathrow, United Kingdom, UB7 0NA

Director07 October 2011Active
Unit 2-4, Airport Gate, Bath Road, Heathrow, United Kingdom, UB7 0NA

Secretary07 October 2011Active
Unit 2-4, Airport Gate, Bath Road, Heathrow, United Kingdom, UB7 0NA

Director01 April 2016Active

People with Significant Control

Bbk Group Ltd
Notified on:19 April 2022
Status:Active
Country of residence:England
Address:922a, Uxbridge Road, Hayes, England, UB4 0RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mei Investment Holdings Ltd
Notified on:31 January 2022
Status:Active
Country of residence:England
Address:922, Uxbridge Road, Hayes, England, UB4 0RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Laura Rebecca Holmes
Notified on:07 October 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 2-4, Airport Gate, Heathrow, United Kingdom, UB7 0NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Holmes
Notified on:07 October 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:Unit 2-4, Airport Gate, Heathrow, United Kingdom, UB7 0NA
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-26Accounts

Accounts with accounts type group.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-15Accounts

Accounts with accounts type group.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type group.

Download
2022-08-12Officers

Termination secretary company with name termination date.

Download
2022-05-24Incorporation

Memorandum articles.

Download
2022-04-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-26Capital

Capital name of class of shares.

Download
2022-04-26Resolution

Resolution.

Download
2022-04-26Capital

Capital variation of rights attached to shares.

Download
2022-04-25Resolution

Resolution.

Download
2022-04-25Capital

Capital allotment shares.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.