This company is commonly known as Autovue Limited. The company was founded 39 years ago and was given the registration number 01854039. The firm's registered office is in SOUTHAMPTON. You can find them at Dernier Upham Street, Upham, Southampton, . This company's SIC code is 41100 - Development of building projects.
Name | : | AUTOVUE LIMITED |
---|---|---|
Company Number | : | 01854039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1984 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dernier Upham Street, Upham, Southampton, England, SO32 1JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Mincingfield Lane, Durley, Southampton, England, SO32 2BR | Secretary | 09 March 2004 | Active |
Dernier, Upham Street, Upham, Southampton, SO32 1JA | Director | - | Active |
1 Mincingfield Terrace, Mincingfield Lane, Durley, Southampton, England, SO32 2BR | Director | 01 April 2003 | Active |
81, Winchester Street, Botley, Southampton, England, SO30 2EB | Director | 18 September 2005 | Active |
Dernier Upham Street, Lower Upham, Southampton, SO32 1JA | Secretary | - | Active |
57, Winchester Street, Botley, Southampton, England, SO30 2EB | Director | 12 November 2015 | Active |
Mr Brian James Acton | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dernier, Upham Street, Southampton, England, SO32 1JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-16 | Officers | Change person director company with change date. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Capital | Capital variation of rights attached to shares. | Download |
2020-09-28 | Incorporation | Memorandum articles. | Download |
2020-09-28 | Resolution | Resolution. | Download |
2020-09-28 | Capital | Capital alter shares redemption statement of capital. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Address | Change registered office address company with date old address new address. | Download |
2018-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-11 | Capital | Capital allotment shares. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.