UKBizDB.co.uk

AUTOMOTIVE PAYROLL SERVICES LIMITED

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

This company is commonly known as Automotive Payroll Services Limited. The company was founded 7 years ago and was given the registration number 10579805. The firm's registered office is in ILKLEY. You can find them at 18 Church Street, , Ilkley, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:AUTOMOTIVE PAYROLL SERVICES LIMITED
Company Number:10579805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2017
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:18 Church Street, Ilkley, England, LS29 9DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Church Street, Ilkley, England, LS29 9DS

Director07 December 2021Active
149-151, Cutler Heights Lane, Bradford, England, BD4 9JB

Director01 March 2017Active
18, Church Street, Ilkley, England, LS29 9DS

Director29 March 2019Active
149-151, Cutler Heights Lane, Bradford, England, BD4 9JB

Director10 January 2018Active
18, Church Street, Ilkley, England, LS29 9DS

Director15 February 2019Active
149-151, Cutler Heights Lane, Bradford, England, BD4 9JB

Director10 January 2018Active
18, Church Street, Ilkley, England, LS29 9DS

Director06 February 2019Active
Suite 8, Merchants House, Peckover Street, Bradford, England, BD1 5BD

Director24 January 2017Active

People with Significant Control

Mr Stuart Graham Wainman
Notified on:07 December 2021
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:18, Church Street, Ilkley, England, LS29 9DS
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Charlene Hanbury
Notified on:29 March 2019
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:18, Church Street, Ilkley, England, LS29 9DS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Susan Summerfield
Notified on:15 February 2019
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:18, Church Street, Ilkley, England, LS29 9DS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Withers
Notified on:05 February 2019
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:18, Church Street, Ilkley, England, LS29 9DS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Leo Patrick Arthur
Notified on:01 September 2017
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:Unit 26, City Park Trading Estate, Bradford, United Kingdom, BD4 7NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Withers
Notified on:24 January 2017
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:Unit 26, City Park Trading Estate, Bradford, United Kingdom, BD4 7NP
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-15Insolvency

Liquidation compulsory winding up order.

Download
2021-12-09Gazette

Gazette filings brought up to date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Resolution

Resolution.

Download
2019-02-18Resolution

Resolution.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Address

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

Download

Copyright © 2024. All rights reserved.