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.
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 | : |
|
Registered Address | : | No.1, Colmore Square, Birmingham, England, B4 6AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Director | 17 December 2018 | Active |
Marley Cottage, 1 Orton Lane, Sheepy Magna, Atherstone, CV9 3NJ | Secretary | 13 March 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 13 March 2000 | Active |
Marley Cottage, 1 Orton Lane, Sheepy Magna, Atherstone, CV9 3NJ | Director | 13 March 2000 | Active |
Marley Cottage, 1 Orton Lane, Sheepy Magna, Atherstone, CV9 3NJ | Director | 13 March 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 13 March 2000 | Active |
Bridge House, Ounsdale Road, Wombourne, Wolverhampton, England, WV5 9JE | Director | 21 January 2016 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 13 March 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2021-04-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-04-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-08 | Resolution | Resolution. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Accounts | Change account reference date company previous extended. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Capital | Capital variation of rights attached to shares. | Download |
2019-01-17 | Resolution | Resolution. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Officers | Termination secretary company with name termination date. | Download |
2019-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.