UKBizDB.co.uk

AUTORACK PRODUCTS LTD

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

This company is commonly known as Autorack Products Ltd. The company was founded 13 years ago and was given the registration number 07623226. The firm's registered office is in AYLESBURY. You can find them at 32 High Street, Waddesdon, Aylesbury, Buckinghamshire. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:AUTORACK PRODUCTS LTD
Company Number:07623226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.
  • 45190 - Sale of other motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:32 High Street, Waddesdon, Aylesbury, Buckinghamshire, HP18 0JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Powers House, Northleigh, Colyton, England, EX24 6DA

Director11 October 2023Active
Powers House, Northleigh, Colyton, England, EX24 6DA

Director11 October 2023Active
32, High Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JA

Director05 May 2011Active
32, High Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JA

Director05 May 2011Active

People with Significant Control

J4i Group Ltd
Notified on:11 October 2023
Status:Active
Country of residence:England
Address:Powers House, Northleigh, Colyton, England, EX24 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Cornish
Notified on:11 October 2023
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Powers House, Northleigh, Colyton, England, EX24 6DA
Nature of control:
  • Significant influence or control
Mrs Karen Jane Cornish
Notified on:11 October 2023
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Powers House, Northleigh, Colyton, England, EX24 6DA
Nature of control:
  • Significant influence or control
Mrs Michele Kamperis
Notified on:05 May 2017
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:32, High Street, Aylesbury, United Kingdom, HP18 0JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Kamperis
Notified on:05 May 2017
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:32, High Street, Aylesbury, United Kingdom, HP18 0JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-12Address

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

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-29Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.