UKBizDB.co.uk

AUTOMOTIVE PROTECTIVE SOLUTIONS LIMITED

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

This company is commonly known as Automotive Protective Solutions Limited. The company was founded 5 years ago and was given the registration number 11976231. The firm's registered office is in WOLVERHAMPTON. You can find them at 11b Newton Court, Pendeford Business Park, Wolverhampton, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AUTOMOTIVE PROTECTIVE SOLUTIONS LIMITED
Company Number:11976231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:11b Newton Court, Pendeford Business Park, Wolverhampton, England, WV9 5HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Director15 August 2019Active
23, Elm Bank Close, Leamington Spa, England, CV32 6LR

Director15 August 2019Active
35, Firs Avenue, London, England, N11 3NE

Director02 May 2019Active

People with Significant Control

Mr Owen Paul John Grundy
Notified on:01 September 2019
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 405, 41 Oxford Street, Leamington Spa, United Kingdom, CV32 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Owen Paul John Grundy
Notified on:15 August 2019
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:11, Granville Street, Leamington Spa, England, CV32 5XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Symes
Notified on:02 May 2019
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:35, Firs Avenue, London, England, N11 3NE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Change person director company with change date.

Download
2024-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-28Address

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

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-13Address

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

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Address

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

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-16Resolution

Resolution.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.