This company is commonly known as Autotint Limited. The company was founded 29 years ago and was given the registration number 02967133. The firm's registered office is in WOKINGHAM. You can find them at Unit 1 498 Reading Road, Winnersh, Wokingham, Berkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | AUTOTINT LIMITED |
---|---|---|
Company Number | : | 02967133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1994 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 498 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 27, Greys Green, Rotherfield Greys, Henley-On-Thames, England, RG9 4QG | Secretary | 31 July 2021 | Active |
Unit 27, Greys Green, Rotherfield Greys, Henley-On-Thames, England, RG9 4QG | Director | 31 July 2021 | Active |
Old London House High Street, Stoke Row, Henley On Thames, RG9 5QL | Secretary | 15 March 1995 | Active |
Great Western House, Station Road, Reading, RG1 1JX | Corporate Secretary | 19 September 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 September 1994 | Active |
Sherwell Farm, Sherwell, Sevenstones, Callington, England, PL17 8HY | Director | 31 October 1994 | Active |
26 Crocker End, Nettlebed, Henley On Thames, RG9 5BJ | Director | 19 September 1994 | Active |
5 Station Road, Earley, Reading, RG6 7DY | Director | 01 January 1999 | Active |
Unit 1, 498 Reading Road, Winnersh, Wokingham, RG41 5EX | Director | 31 July 2021 | Active |
Unit 1, 498 Reading Road, Winnersh, Wokingham, RG41 5EX | Director | 31 July 2021 | Active |
Old London House High Street, Stoke Row, Henley On Thames, RG9 5QL | Director | 01 January 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 September 1994 | Active |
Mr Simon Christopher Micuta | ||
Notified on | : | 31 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 27, Greys Green, Henley-On-Thames, England, RG9 4QG |
Nature of control | : |
|
Mr Nicholas Anthony Micuta | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | English |
Address | : | Unit 1, 498 Reading Road, Wokingham, RG41 5EX |
Nature of control | : |
|
Mr Peter John Barnes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | English |
Address | : | Unit 1, 498 Reading Road, Wokingham, RG41 5EX |
Nature of control | : |
|
Mr Anthony Carson Shepherd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Address | : | Unit 1, 498 Reading Road, Wokingham, RG41 5EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-12 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-03 | Officers | Appoint person secretary company with name date. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Termination secretary company with name termination date. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.