UKBizDB.co.uk

AUTOMOTIVE PROPERTY CONSULTANCY LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Crabtree Farmhouse, Ivinghoe Aston, Leighton Buzzard, Buckinghamshire, LU7 9DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester, M2 3BD

Secretary06 January 2023Active
Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester, M2 3BD

Director06 January 2023Active
Unex House, 132-134 Hills Road, Cambridge, England, CB2 8PA

Director06 January 2023Active
Crabtree Cottage, Ivinghoe Aston, Leighton Buzzard, LU7 9DP

Secretary01 July 2009Active
2 Westanley Avenue, Amersham On The Hill, HP7 9AZ

Secretary03 June 2004Active
Crabtree Farmhouse, Ivinghoe Aston, Leighton Buzzard, LU7 9DP

Director01 November 2005Active
Apple Tree House, Back Lane, Chalfont St Giles, HP8 4PF

Director03 June 2004Active
2 Westanley Avenue, Amersham On The Hill, HP7 9AZ

Director03 June 2004Active
Crabtree Farmhouse, Ivinghoe Aston, Leighton Buzzard, LU7 9DP

Director19 December 2014Active
54, Saunders Piece, Ampthill, Bedford, England, MK45 2PX

Director01 May 2017Active
49 Alexandra Road, Thames Ditton, KT7 0OS

Director03 June 2004Active
Stockens, Missenden Road, Great Kingshill, HP15 6ED

Director03 June 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-03-04Address

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

Download
2024-03-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-04Resolution

Resolution.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Change account reference date company current extended.

Download
2023-01-13Officers

Termination secretary company with name termination date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Appoint person secretary company with name date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-12Address

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

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Resolution

Resolution.

Download
2019-06-25Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.