UKBizDB.co.uk

AUTORESOLUTIONS LIMITED

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

This company is commonly known as Autoresolutions Limited. The company was founded 7 years ago and was given the registration number 10359651. The firm's registered office is in LIVERPOOL. You can find them at 145 Edge Lane, , Liverpool, . This company's SIC code is 63120 - Web portals.

Company Information

Name:AUTORESOLUTIONS LIMITED
Company Number:10359651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:145 Edge Lane, Liverpool, United Kingdom, L7 2PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Speed Medical House, Matrix Park, Chorley, England, PR7 7NA

Director08 December 2020Active
The Gables, School Lane, Little Neston, Neston, United Kingdom, CH64 4DQ

Secretary03 October 2016Active
14, Mostyn Avenue, West Kirby, Wirral, United Kingdom, CH48 3HW

Director04 October 2016Active
145 Edge Lane, Liverpool, United Kingdom, L7 2PF

Director05 September 2016Active
Woodlands, Hall Drive, Bramhope, Leeds, England, LS16 9JE

Director04 October 2016Active

People with Significant Control

Fl 360 Limited
Notified on:08 December 2020
Status:Active
Country of residence:England
Address:Speed Medical House, Matrix Park, Chorley, England, PR7 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth Joseph Delaney
Notified on:24 November 2020
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:145, Edge Lane, Liverpool, United Kingdom, L7 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stewart David Mcculloch
Notified on:05 September 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:145 Edge Lane, Liverpool, United Kingdom, L7 2PF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-02-09Accounts

Accounts with accounts type micro entity.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Gazette

Gazette filings brought up to date.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Accounts

Change account reference date company current shortened.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download
2020-12-15Resolution

Resolution.

Download
2020-12-10Address

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

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Termination secretary company with name termination date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Capital

Capital alter shares subdivision.

Download
2020-12-09Capital

Capital allotment shares.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.