UKBizDB.co.uk

AUTOQUIP (MIDLANDS) LIMITED

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

This company is commonly known as Autoquip (midlands) Limited. The company was founded 24 years ago and was given the registration number 03946113. The firm's registered office is in BIRMINGHAM. You can find them at No.1, Colmore Square, Birmingham, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:AUTOQUIP (MIDLANDS) LIMITED
Company Number:03946113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2000
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:No.1, Colmore Square, Birmingham, England, B4 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director17 December 2018Active
Marley Cottage, 1 Orton Lane, Sheepy Magna, Atherstone, CV9 3NJ

Secretary13 March 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary13 March 2000Active
Marley Cottage, 1 Orton Lane, Sheepy Magna, Atherstone, CV9 3NJ

Director13 March 2000Active
Marley Cottage, 1 Orton Lane, Sheepy Magna, Atherstone, CV9 3NJ

Director13 March 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director13 March 2000Active
Bridge House, Ounsdale Road, Wombourne, Wolverhampton, England, WV5 9JE

Director21 January 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director13 March 2000Active

People with Significant Control

Alliance Automotive Uk Limited
Notified on:17 December 2018
Status:Active
Country of residence:England
Address:No.1, Colmore Square, Birmingham, England, B4 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roy John Blundell
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:No.1, Colmore Square, Birmingham, England, B4 6AA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Sandra Rachel Blundell
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:No.1, Colmore Square, Birmingham, England, B4 6AA
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved liquidation.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-06Address

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

Download
2021-04-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-08Resolution

Resolution.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Accounts

Change account reference date company previous extended.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Capital

Capital variation of rights attached to shares.

Download
2019-01-17Resolution

Resolution.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Termination secretary company with name termination date.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Address

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

Download

Copyright © 2024. All rights reserved.