UKBizDB.co.uk

AUTOTINT LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 1 498 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 27, Greys Green, Rotherfield Greys, Henley-On-Thames, England, RG9 4QG

Secretary31 July 2021Active
Unit 27, Greys Green, Rotherfield Greys, Henley-On-Thames, England, RG9 4QG

Director31 July 2021Active
Old London House High Street, Stoke Row, Henley On Thames, RG9 5QL

Secretary15 March 1995Active
Great Western House, Station Road, Reading, RG1 1JX

Corporate Secretary19 September 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 September 1994Active
Sherwell Farm, Sherwell, Sevenstones, Callington, England, PL17 8HY

Director31 October 1994Active
26 Crocker End, Nettlebed, Henley On Thames, RG9 5BJ

Director19 September 1994Active
5 Station Road, Earley, Reading, RG6 7DY

Director01 January 1999Active
Unit 1, 498 Reading Road, Winnersh, Wokingham, RG41 5EX

Director31 July 2021Active
Unit 1, 498 Reading Road, Winnersh, Wokingham, RG41 5EX

Director31 July 2021Active
Old London House High Street, Stoke Row, Henley On Thames, RG9 5QL

Director01 January 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 September 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 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
2024-03-07Accounts

Accounts with accounts type dormant.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type dormant.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Accounts

Accounts with accounts type dormant.

Download
2022-08-12Address

Change registered office address company with date old address new address.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Officers

Appoint person secretary company with name date.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination secretary company with name termination date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-07-20Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type dormant.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.