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.
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 | : |
|
Registered Address | : | 267 Chester Road, Sutton Weaver, Runcorn, England, WA7 3EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 St Marks Avenue, St. Marks Avenue, Altrincham, England, WA14 4JB | Director | 14 August 2021 | Active |
42, St. Marks Avenue, Altrincham, England, WA14 4JB | Secretary | 04 January 2023 | Active |
2 Mercury Way, Mercury Way, Urmston, Manchester, England, M41 7PA | Director | 30 March 2021 | Active |
267, Chester Road, Sutton Weaver, Runcorn, England, WA7 3EG | Director | 10 December 2019 | Active |
42, St. Marks Avenue, Altrincham, England, WA14 4JB | Director | 10 December 2019 | Active |
4 Bexington Road, Bexington Road, Manchester, England, M16 7BX | Director | 06 January 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-23 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-21 | Officers | Termination secretary company with name termination date. | Download |
2023-01-04 | Officers | Appoint person secretary company with name date. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-14 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.