This company is commonly known as Autotune Garage Services Limited. The company was founded 27 years ago and was given the registration number 03344210. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Hjs Chartered Accountant, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | AUTOTUNE GARAGE SERVICES LIMITED |
---|---|---|
Company Number | : | 03344210 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Hjs Chartered Accountant, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68 Tickleford Drive, Southampton, England, SO19 9AU | Director | 15 November 2022 | Active |
68 Tickleford Drive, Southampton, England, SO19 9AU | Director | 05 April 2023 | Active |
8 Holbury Drove, Holbury, Southampton, SO45 2NF | Secretary | 02 April 1997 | Active |
23 Culvery Gardens, West End, Southampton, SO18 3ND | Secretary | 02 April 2001 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 02 April 1997 | Active |
23 Culvery Gardens, West End, Southampton, SO18 3ND | Director | 02 April 1997 | Active |
Unit 10d, Herald Industrial Estate, Herald Road Hedge End, Southampton, United Kingdom, SO30 2JW | Director | 06 April 2010 | Active |
23 Culvery Gardens, West End, Southampton, SO18 3ND | Director | 23 April 1999 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 02 April 1997 | Active |
Mr Dean Alan Hodge | ||
Notified on | : | 05 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68 Tickleford Drive, Southampton, England, SO19 9AU |
Nature of control | : |
|
Miss Joanne Helen May Maltby | ||
Notified on | : | 05 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68 Tickleford Drive, Southampton, England, SO19 9AU |
Nature of control | : |
|
Mrs Cheryl Pauline Hibberd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23 Culvery Gardens, West End, Southampton, England, SO18 3ND |
Nature of control | : |
|
Mr Mark Ronald Hibberd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23 Culvery Gardens, West End, Southampton, England, SO18 3ND |
Nature of control | : |
|
Mr Karl Ronald Hibberd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 10d Herald Industrial Estate, Herald Road, Southampton, United Kingdom, SO30 2JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Address | Change registered office address company with date old address new address. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Termination secretary company with name termination date. | Download |
2022-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-16 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.