UKBizDB.co.uk

AUTOMOTIVE UK LIMITED

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

This company is commonly known as Automotive Uk Limited. The company was founded 21 years ago and was given the registration number 04597093. The firm's registered office is in ASCOT. You can find them at Lynwood Court Lynwood Village, Rise Road, Ascot, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AUTOMOTIVE UK LIMITED
Company Number:04597093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Lynwood Court Lynwood Village, Rise Road, Ascot, SL5 0FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Secretary28 June 2019Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Director28 June 2019Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Director05 December 2018Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Director04 July 2016Active
Paddock House, Lancott Lane, Brighthampton, Witney, OX29 7QJ

Secretary21 November 2002Active
31 Wren Way, Farnborough, GU14 8SZ

Secretary27 October 2006Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Secretary19 September 2016Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, United Kingdom, SL5 0FG

Secretary02 April 2012Active
Jaguar House, Lynwood Rise Road, Sunninghill, SL5 0AJ

Secretary23 September 2011Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary21 November 2002Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Director05 December 2018Active
31 Wren Way, Farnborough, GU14 8SZ

Director27 October 2006Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Director05 December 2018Active
Jaguar House, Lynwood Rise Road, Sunninghill, SL5 0AJ

Director02 April 2012Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, United Kingdom, SL5 0FG

Director23 September 2011Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, United Kingdom, SL5 0FG

Director20 July 2015Active
Paddock House, Lancott Lane, Brighthampton, Witney, OX29 7QJ

Director21 November 2002Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Director13 November 2020Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director21 November 2002Active

People with Significant Control

Ben Motor & Allied Trades Benevolent Fund
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lynwood Court, Rise Road, Ascot, England, SL5 0FG
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 (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
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type dormant.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2021-02-26Accounts

Accounts with accounts type dormant.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type dormant.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-29Officers

Appoint person director company with name date.

Download
2019-06-29Officers

Appoint person secretary company with name date.

Download
2019-06-29Officers

Termination secretary company with name termination date.

Download
2019-06-29Officers

Termination director company with name termination date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-11-30Accounts

Accounts with accounts type dormant.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type dormant.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.