UKBizDB.co.uk

AUTOSLM LTD

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

This company is commonly known as Autoslm Ltd. The company was founded 12 years ago and was given the registration number 08015530. The firm's registered office is in BRADFORD. You can find them at 44 Bradford Road, Idle, Bradford, W Yorks. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AUTOSLM LTD
Company Number:08015530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:44 Bradford Road, Idle, Bradford, W Yorks, BD10 9PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Turing Building, Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN

Director15 March 2024Active
Turing Building, Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN

Director22 December 2022Active
Turing Building, Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN

Director15 March 2024Active
6/8, Colmworth Business Park, Eaton Socon, St. Neots, England, PE19 8YP

Director12 August 2022Active
44, Bradford Road, Idle, Bradford, England, BD10 9PE

Director01 August 2013Active
6/8, Colmworth Business Park, Eaton Socon, St. Neots, England, PE19 8YP

Director12 August 2022Active
2, Hill Top Road, Newmillerdam, Wakefield, United Kingdom, WF2 6PY

Director02 April 2012Active
44, Bradford Road, Idle, Bradford, England, BD10 9PE

Director01 August 2013Active

People with Significant Control

Argus Bidco Limited
Notified on:12 August 2022
Status:Active
Country of residence:England
Address:9, Molly Millars Lane, Wokingham, England, RG41 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Hazelhurst
Notified on:02 April 2017
Status:Active
Date of birth:September 1952
Nationality:British
Address:44, Bradford Road, Bradford, BD10 9PE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Michael James Atkinson
Notified on:02 April 2017
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Turing Building, Babbage Way, Exeter, England, EX5 2FN
Nature of control:
  • Ownership of shares 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 (6 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
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2023-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-11Other

Legacy.

Download
2023-10-10Accounts

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Accounts

Change account reference date company previous shortened.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-05Address

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

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-08-17Incorporation

Memorandum articles.

Download
2022-08-17Resolution

Resolution.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-12Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Persons with significant control

Notification of a person with significant control.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.