UKBizDB.co.uk

AUTOSOLUTIONS RUNCORN LTD

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

This company is commonly known as Autosolutions Runcorn Ltd. The company was founded 4 years ago and was given the registration number 12358102. The firm's registered office is in RUNCORN. You can find them at 267 Chester Road, Sutton Weaver, Runcorn, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:AUTOSOLUTIONS RUNCORN LTD
Company Number:12358102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:267 Chester Road, Sutton Weaver, Runcorn, England, WA7 3EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 St Marks Avenue, St. Marks Avenue, Altrincham, England, WA14 4JB

Director14 August 2021Active
42, St. Marks Avenue, Altrincham, England, WA14 4JB

Secretary04 January 2023Active
2 Mercury Way, Mercury Way, Urmston, Manchester, England, M41 7PA

Director30 March 2021Active
267, Chester Road, Sutton Weaver, Runcorn, England, WA7 3EG

Director10 December 2019Active
42, St. Marks Avenue, Altrincham, England, WA14 4JB

Director10 December 2019Active
4 Bexington Road, Bexington Road, Manchester, England, M16 7BX

Director06 January 2020Active

People with Significant Control

Mrs Nazia Ilyas
Notified on:14 August 2021
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:42, St. Marks Avenue, Altrincham, England, WA14 4JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Chaudhry Shahzad Ahmad Buttar
Notified on:01 April 2021
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:2, Mercury Way, Manchester, England, M41 7PA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Nazia Ilyas
Notified on:10 December 2019
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:42, St. Marks Avenue, Altrincham, England, WA14 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Muslih Mohammed Hussein
Notified on:10 December 2019
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:267, Chester Road, Runcorn, England, WA7 3EG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-02Accounts

Accounts with accounts type micro entity.

Download
2023-11-23Accounts

Accounts amended with accounts type total exemption full.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-21Officers

Termination secretary company with name termination date.

Download
2023-01-04Officers

Appoint person secretary company with name date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Persons with significant control

Cessation of a person with significant control.

Download
2021-08-14Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Address

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

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.