UKBizDB.co.uk

AUTOTRAX LIMITED

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

This company is commonly known as Autotrax Limited. The company was founded 29 years ago and was given the registration number 02989600. The firm's registered office is in FARNHAM. You can find them at Headway House, Crosby Way, Farnham, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AUTOTRAX LIMITED
Company Number:02989600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1994
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Headway House, Crosby Way, Farnham, Surrey, GU9 7XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Secretary16 September 2016Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director25 August 2015Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director30 March 2023Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director30 November 2020Active
200 Worle Parkway, Worle, Weston Super Mare, BS22 6WA

Secretary01 August 2001Active
162 Muller Road, Horfield, Bristol, BS7 9QX

Secretary31 March 2007Active
Little Orchard House 41 New Road, Tylers Green, High Wycombe, HP10 8DN

Secretary10 April 2000Active
36 Torridon Croft, Birmingham, B13 8RG

Secretary08 November 1994Active
13 Church Crescent, London, N3 1BE

Secretary15 August 1996Active
Headway House, Crosby Way, Farnham, England, GU9 7XG

Secretary30 September 2015Active
Rowallen House, Clare Road Stoke By Clare, Sudbury, CO10 8HJ

Secretary30 September 1999Active
Rowallen House, Clare Road Stoke By Clare, Sudbury, CO10 8HJ

Secretary14 December 1994Active
Stretton Distribution Park, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Secretary30 April 2008Active
Mambury Manor, East Putford, Holsworthy, EX22 7UH

Secretary05 June 2001Active
Stretton Green Distribution Park, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Secretary01 January 2015Active
Westways House, Staplehay, Trull, Taunton, TA3 7EZ

Director10 December 2002Active
8, Grange Drive, Hellaby, Rotherham, United Kingdom, S66 8HJ

Director10 July 2009Active
27 Artemis Court, Cyclops Wharf Homer Drive, London, E14 3UH

Director12 June 1996Active
English Welsh & Scottish Railway International Ltd, Carolina Way, Doncaster, England, DN4 5PN

Director10 December 2012Active
63 Milton Avenue, Eaton Road, St Neots, PE19 7LH

Director18 December 1995Active
Stobart Automotive, Boundary Way, Lufton, Yeovil, Estonia, BA22 8HZ

Director03 June 2013Active
Headway House, Crosby Way, Farnham, GU9 7XG

Director09 September 2015Active
Tylers Barn, Luffenhall, Stevenage, SG2 7PX

Director08 November 1994Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director25 August 2015Active
Boundary Way, Boundary Way, Lufton Trading Estate, Lufton, Yeovil, England, BA22 8HZ

Director10 December 2012Active
Autologic House, 5 Grange Park, Roman Way, Northampton, NN4 5EA

Director31 December 2007Active
4 Seymour Square, Brighton, BN2 1DP

Director08 November 1994Active
15a Crowstone Avenue, Westcliff On Sea, SS0 8HT

Director20 November 1996Active
Autologic House, 5 Grange Park, Roman Way, Northampton, United Kingdom, NN4 5EA

Director17 December 2002Active
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director01 January 2015Active
Walon, Boundary Way Lufton, Yeovil, BA22 8HZ

Director05 June 2001Active
High Trees 20 Reading Road, Wallingford, OX10 9DS

Director15 July 1997Active
37 Sudbrooke Road, London, SW12 8TQ

Director31 October 2002Active
English Welsh & Scottish, Railways International Ltd, Lakeside Business Park, Carolina Way, United Kingdom, DH4 5PN

Director12 October 2010Active
Headway House, Crosby Way, Farnham, GU9 7XG

Director22 June 2017Active

People with Significant Control

Walon Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Form 2, 18, Bartley Wood Business Park, Hook, United Kingdom, RG27 9XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-18Accounts

Legacy.

Download
2024-01-18Other

Legacy.

Download
2024-01-18Other

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2022-09-12Address

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

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2021-01-15Capital

Capital name of class of shares.

Download
2020-12-09Resolution

Resolution.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-01-04Accounts

Accounts with accounts type full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.