This company is commonly known as Autospot Limited. The company was founded 37 years ago and was given the registration number 02080555. The firm's registered office is in LONDON. You can find them at 196 West End Lane, , London, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.
Name | : | AUTOSPOT LIMITED |
---|---|---|
Company Number | : | 02080555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 196 West End Lane, London, United Kingdom, NW6 1SG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, 43 Raphaeal Way, London, United Kingdom, NW10 0NU | Director | 27 February 2019 | Active |
55 Culmington Road, Ealing, London, W13 9NJ | Secretary | 10 April 2003 | Active |
35 Broad Walk, Blackheath, London, SE3 8NE | Secretary | 02 January 1996 | Active |
Tudor Lodge, Overchess Ridge, Chorleywood, WD3 5SP | Secretary | - | Active |
196, West End Lane, London, England, NW6 1SG | Director | 01 December 2018 | Active |
55 Culmington Road, Ealing, London, W13 9NJ | Director | 02 January 1996 | Active |
Tudor Lodge Overchess Ridge, Solesbridge Lane, Chorleywood, WD3 5SP | Director | - | Active |
Tudor Lodge, Overchess Ridge, Chorleywood, WD3 5SP | Director | - | Active |
19 Eastfields, Pinner, HA5 2SA | Director | - | Active |
20 Lime Tree Walk, Rickmansworth, WD3 4BX | Director | - | Active |
20 Lime Tree Walk, Rickmansworth, WD3 4BX | Director | - | Active |
Mrs Sahar Ahmadishooli | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43, 43 Raphaeal Way, London, United Kingdom, NW10 0NU |
Nature of control | : |
|
Mr Hossein Ali Atashroo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 196, West End Lane, London, United Kingdom, NW6 1SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-04 | Gazette | Gazette filings brought up to date. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2020-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Address | Change registered office address company with date old address new address. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
2018-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Address | Change registered office address company with date old address new address. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-09 | Gazette | Gazette filings brought up to date. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.