UKBizDB.co.uk

AUTONETIC INSURANCE & PENSIONS SERVICES (A.I.P.S.) LIMITED

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

This company is commonly known as Autonetic Insurance & Pensions Services (a.i.p.s.) Limited. The company was founded 40 years ago and was given the registration number 01749454. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at 363 Nottingham Road, Mansfield, Nottinghamshire, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:AUTONETIC INSURANCE & PENSIONS SERVICES (A.I.P.S.) LIMITED
Company Number:01749454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1983
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:363 Nottingham Road, Mansfield, Nottinghamshire, NG18 4SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, North Park, Mansfield, England, NG18 4PA

Director-Active
363 Nottingham Road, Mansfield, Nottinghamshire, NG18 4SG

Director10 June 2022Active
The Firs, 4 Fox Meadow, Hucknall, NG15 6EZ

Secretary-Active
The Red House Linby Lane, Linby, Nottingham, NG15 8AF

Secretary01 June 1992Active
23 Paddock Close, Radcliffe On Trent, Nottingham, NG12 2BX

Director06 February 1995Active
The Firs, 4 Fox Meadow, Hucknall, NG15 6EZ

Director-Active
20 Johnson Drive, Mansfield, England, NG18 4BB

Director01 June 1999Active
77 Mosswood Crescent, Nottingham, NG5 5SU

Director01 November 1999Active
30 Thoresby Avenue, Kirkby In Ashfield, Nottingham, NG17 7LY

Director-Active
The Red House Linby Lane, Linby, Nottingham, NG15 8AF

Director07 March 1991Active
28 Park Avenue, Woodborough, NG14 6EB

Director24 March 2003Active
14 Adbolton Lodge, Carlton, Nottingham, NG4 1DR

Director06 February 1995Active
16 Mulberry Close, West Bridgford, Nottingham, NG2 7SS

Director09 March 2009Active

People with Significant Control

Mrs Helen Hawkins
Notified on:20 August 2023
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:363, Nottingham Road, Mansfield, England, NG18 4SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Maurice Anthony Hawkins
Notified on:01 October 2016
Status:Active
Date of birth:October 1949
Nationality:English
Address:363 Nottingham Road, Nottinghamshire, NG18 4SG
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Persons with significant control

Change to a person with significant control.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-31Officers

Termination secretary company with name termination date.

Download
2018-10-29Resolution

Resolution.

Download
2018-10-24Capital

Capital cancellation shares.

Download
2018-10-24Capital

Capital return purchase own shares.

Download
2018-10-17Incorporation

Memorandum articles.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Capital

Capital allotment shares.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.