This company is commonly known as Automotive Property Consultancy Limited. The company was founded 19 years ago and was given the registration number 05144242. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Crabtree Farmhouse, Ivinghoe Aston, Leighton Buzzard, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AUTOMOTIVE PROPERTY CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 05144242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2004 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crabtree Farmhouse, Ivinghoe Aston, Leighton Buzzard, Buckinghamshire, LU7 9DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester, M2 3BD | Secretary | 06 January 2023 | Active |
Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester, M2 3BD | Director | 06 January 2023 | Active |
Unex House, 132-134 Hills Road, Cambridge, England, CB2 8PA | Director | 06 January 2023 | Active |
Crabtree Cottage, Ivinghoe Aston, Leighton Buzzard, LU7 9DP | Secretary | 01 July 2009 | Active |
2 Westanley Avenue, Amersham On The Hill, HP7 9AZ | Secretary | 03 June 2004 | Active |
Crabtree Farmhouse, Ivinghoe Aston, Leighton Buzzard, LU7 9DP | Director | 01 November 2005 | Active |
Apple Tree House, Back Lane, Chalfont St Giles, HP8 4PF | Director | 03 June 2004 | Active |
2 Westanley Avenue, Amersham On The Hill, HP7 9AZ | Director | 03 June 2004 | Active |
Crabtree Farmhouse, Ivinghoe Aston, Leighton Buzzard, LU7 9DP | Director | 19 December 2014 | Active |
54, Saunders Piece, Ampthill, Bedford, England, MK45 2PX | Director | 01 May 2017 | Active |
49 Alexandra Road, Thames Ditton, KT7 0OS | Director | 03 June 2004 | Active |
Stockens, Missenden Road, Great Kingshill, HP15 6ED | Director | 03 June 2004 | Active |
Automotive Property Consultancy Holdings Limited | ||
Notified on | : | 06 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Crabtree Farmhouse, Ivinghoe Aston, Leighton Buzzard, England, LU7 9DP |
Nature of control | : |
|
Mr William Alexander Bexson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Crabtree Farmhouse, Ivinghoe Aston, Leighton Buzzard, LU7 9DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-03-04 | Address | Change registered office address company with date old address new address. | Download |
2024-03-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-04 | Resolution | Resolution. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Change account reference date company current extended. | Download |
2023-01-13 | Officers | Termination secretary company with name termination date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Officers | Appoint person secretary company with name date. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Address | Change registered office address company with date old address new address. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Resolution | Resolution. | Download |
2019-06-25 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.