UKBizDB.co.uk

AUTOTEST LIMITED

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

This company is commonly known as Autotest Limited. The company was founded 23 years ago and was given the registration number 04194405. The firm's registered office is in ESSEX. You can find them at 31 Crittall Road, Witham, Essex, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:AUTOTEST LIMITED
Company Number:04194405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:31 Crittall Road, Witham, Essex, CM8 3DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Crittall Road, Witham, Essex, CM8 3DR

Director23 December 2021Active
31 Crittall Road, Witham, Essex, CM8 3DR

Director23 December 2021Active
31 Crittall Road, Witham, Essex, CM8 3DR

Director23 December 2021Active
2 Millways, Great Totham, Maldon, CM9 8NR

Secretary27 April 2003Active
18 Don Court, Witham, CM8 1TT

Secretary30 April 2004Active
Cherry Hall, Blacksmiths Lane, Wickham Bishops, Witham, CM8 3NR

Secretary04 May 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 April 2001Active
2 Millways, Great Totham, Maldon, CM9 8NR

Director04 May 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 April 2001Active

People with Significant Control

Ms Haley Frost
Notified on:23 December 2021
Status:Active
Date of birth:December 1970
Nationality:British
Address:31 Crittall Road, Essex, CM8 3DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Frost
Notified on:23 December 2021
Status:Active
Date of birth:January 1985
Nationality:British
Address:31 Crittall Road, Essex, CM8 3DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Frost
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Address:31 Crittall Road, Essex, CM8 3DR
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Officers

Termination secretary company with name termination date.

Download
2022-01-06Miscellaneous

Court order.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.