UKBizDB.co.uk

AUTOMINT LIMITED

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

This company is commonly known as Automint Limited. The company was founded 34 years ago and was given the registration number 02440888. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 7 Fieldhouse Park, Old Fieldhouse Lane, Huddersfield, West Yorkshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:AUTOMINT LIMITED
Company Number:02440888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 7 Fieldhouse Park, Old Fieldhouse Lane, Huddersfield, West Yorkshire, HD2 1FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
288, Oxford Road, Gomersal, Cleckheaton, United Kingdom, BD19 4PY

Secretary04 April 2023Active
Unit 7 Fieldhouse Park, Old Fieldhouse Lane, Huddersfield, HD2 1FA

Director23 July 2015Active
Unit 7 Fieldhouse Park, Old Fieldhouse Lane, Huddersfield, HD2 1FA

Director13 January 2021Active
Unit 7 Fieldhouse Park, Old Fieldhouse Lane, Huddersfield, HD2 1FA

Director-Active
Unit 7 Fieldhouse Park, Old Fieldhouse Lane, Huddersfield, HD2 1FA

Director01 May 1999Active
Unit 7 Fieldhouse Park, Old Fieldhouse Lane, Huddersfield, HD2 1FA

Director06 April 2023Active
Unit 7 Fieldhouse Park, Old Fieldhouse Lane, Huddersfield, HD2 1FA

Secretary-Active
Unit 7 Fieldhouse Park, Old Fieldhouse Lane, Huddersfield, HD2 1FA

Secretary09 January 2018Active
Unit 7 Fieldhouse Park, Old Fieldhouse Lane, Huddersfield, HD2 1FA

Director-Active

People with Significant Control

Mr Peter Richard Mattock
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:Unit 7 Fieldhouse Park, Huddersfield, HD2 1FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Edward Rawnsley
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Unit 7 Fieldhouse Park, Huddersfield, HD2 1FA
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 (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
2024-01-18Accounts

Accounts with accounts type group.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person secretary company with name date.

Download
2023-04-04Officers

Termination secretary company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-10-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2021-12-15Accounts

Accounts with accounts type small.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type small.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type small.

Download
2018-01-09Officers

Appoint person secretary company with name date.

Download
2018-01-09Officers

Termination secretary company with name termination date.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.