This company is commonly known as Autoroll Uk Limited. The company was founded 19 years ago and was given the registration number 05351639. The firm's registered office is in WASHINGTON. You can find them at Pinewood Business Park, Wilden Road, Washington, Tyne & Wear. This company's SIC code is 25120 - Manufacture of doors and windows of metal.
Name | : | AUTOROLL UK LIMITED |
---|---|---|
Company Number | : | 05351639 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pinewood Business Park, Wilden Road, Washington, Tyne & Wear, NE38 8QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Woodlea, Forest Hall, Newcastle Upon Tyne, England, NE12 9BG | Secretary | 28 February 2022 | Active |
Ellard House, Floats Road, Roundthorn Industrial Estate, Manchester, England, M23 9WB | Director | 04 April 2024 | Active |
Ellard House, Floats Road, Roundthorn Industrial Estate, Manchester, England, M23 9WB | Director | 30 November 2023 | Active |
Ellard House, Floats Road, Roundthorn Industrial Estate, Wythenshawe, Manchester, England, M23 9WB | Director | 05 January 2022 | Active |
10 Highworth Drive, Springwell Village, Gateshead, NE9 7NN | Secretary | 03 February 2005 | Active |
10 Highworth Drive, Springwell Village, Gateshead, NE9 7NN | Director | 03 February 2005 | Active |
56, Hepscott Terrace, South Shields, NE33 4TH | Director | 10 January 2008 | Active |
Pinewood Business Park, Wilden Road, Washington, NE38 8QB | Director | 01 December 2009 | Active |
Pinewood Business Park, Wilden Road, Washington, NE38 8QB | Director | 01 December 2009 | Active |
Ellard House, Floats Road, Roundthorn Industrial Estate, Wythenshawe, Manchester, England, M23 9WB | Director | 05 January 2022 | Active |
27, Sea View Gardens, Sunderland, England, SR6 9PN | Director | 06 July 2021 | Active |
11, Shamrock Close, Lemmington Rise, Newcastle Upon Tyne, NE15 2QQ | Director | 30 April 2009 | Active |
35 Lapwing Close, Ayton, Washington, NE38 0ET | Director | 03 February 2005 | Active |
Autoroll Investments Ltd | ||
Notified on | : | 18 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Pinewood Business Park, Wilden Road, Washington, United Kingdom, NE38 8QB |
Nature of control | : |
|
Mrs Gillian Bower | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | Pinewood Business Park, Wilden Road, Washington, NE38 8QB |
Nature of control | : |
|
Mr Giles Andrew Bower | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | Pinewood Business Park, Wilden Road, Washington, NE38 8QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type small. | Download |
2023-11-30 | Officers | Change person director company with change date. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-28 | Officers | Appoint person secretary company with name date. | Download |
2022-04-27 | Officers | Termination secretary company with name termination date. | Download |
2022-02-23 | Incorporation | Memorandum articles. | Download |
2022-02-23 | Resolution | Resolution. | Download |
2022-02-23 | Change of constitution | Statement of companys objects. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.