This company is commonly known as Autoserv Limited. The company was founded 9 years ago and was given the registration number 09448783. The firm's registered office is in LEYLAND. You can find them at Unit G6 Leyland Business Park, Centurion Way, Leyland, Lancashire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | AUTOSERV LIMITED |
---|---|---|
Company Number | : | 09448783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2015 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit G6 Leyland Business Park, Centurion Way, Leyland, Lancashire, PR25 3GR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit G6 Leyland Business Park, Centurion Way, Leyland, PR25 3GR | Director | 19 February 2015 | Active |
Unit G6 Leyland Business Park, Centurion Way, Leyland, PR25 3GR | Director | 09 March 2017 | Active |
Mr Stuart James Lowe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Address | : | Unit G6 Leyland Business Park, Centurion Way, Leyland, PR25 3GR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-05-23 | Gazette | Gazette notice compulsory. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Officers | Termination director company with name termination date. | Download |
2017-03-27 | Officers | Change person director company with change date. | Download |
2017-03-09 | Officers | Appoint person director company with name date. | Download |
2017-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Address | Change registered office address company with date old address new address. | Download |
2016-10-24 | Address | Change registered office address company with date old address new address. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.