Warning: file_put_contents(c/b5a024a2546656d74f01e4c97bd96054.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Autostop Global Limited, GU9 7PT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AUTOSTOP GLOBAL LIMITED

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

This company is commonly known as Autostop Global Limited. The company was founded 10 years ago and was given the registration number 08810843. The firm's registered office is in FARNHAM. You can find them at Wey Court West, Union Road, Farnham, Surrey. This company's SIC code is 15120 - Manufacture of luggage, handbags and the like, saddlery and harness.

Company Information

Name:AUTOSTOP GLOBAL LIMITED
Company Number:08810843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 15120 - Manufacture of luggage, handbags and the like, saddlery and harness

Office Address & Contact

Registered Address:Wey Court West, Union Road, Farnham, Surrey, GU9 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105d Oxford Gardens, London, United Kingdom, W10 6NF

Director13 June 2014Active
80, Geraka Street, Gerakas, Athens 15344, Greece,

Director11 December 2013Active
481, Latimer Road, London, United Kingdom, W10 6RD

Director11 December 2013Active

People with Significant Control

Mr Ivan Sakellariou
Notified on:11 September 2020
Status:Active
Date of birth:November 1972
Nationality:Greek,American,British
Country of residence:England
Address:105d, Oxford Gardens, London, England, W10 6NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Panagiotis Pitsikos
Notified on:11 September 2020
Status:Active
Date of birth:February 1969
Nationality:Greek,Serbian
Country of residence:Serbia
Address:Ilije Strelle 14, Leskovac, Serbia, 16000
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Panagiotis Pitsikos
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:Greek
Country of residence:Greece
Address:80 Geraka Street, Gerakas, Athens 15344, Greece,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Georgios Pitsikos
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:Greek
Country of residence:Greece
Address:69 Kafantari Street, Athens 11631, Greece,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (5 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
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type dormant.

Download
2022-11-23Accounts

Accounts with accounts type dormant.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Persons with significant control

Notification of a person with significant control.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type dormant.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type dormant.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Officers

Change person director company with change date.

Download
2016-05-19Accounts

Accounts with accounts type dormant.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.