This company is commonly known as Autoxp Limited. The company was founded 15 years ago and was given the registration number 06702860. The firm's registered office is in CHIPPING WARDEN. You can find them at Unit 3 Eps Industrial Estate, Appletree Road, Chipping Warden, Oxfordshire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | AUTOXP LIMITED |
---|---|---|
Company Number | : | 06702860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2008 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Eps Industrial Estate, Appletree Road, Chipping Warden, Oxfordshire, OX17 1LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Eps Industrial Estate, Appletree Road, Chipping Warden, OX17 1LL | Director | 09 November 2023 | Active |
Unit 3 Eps Industrial Estate, Appletree Road, Chipping Warden, OX17 1LL | Director | 16 December 2021 | Active |
Unit 3 Eps Industrial Estate, Appletree Road, Chipping Warden, United Kingdom, OX17 1LL | Director | 01 January 2019 | Active |
Unit 3, E P S Industrial Estate, Appletree Road, Chipping Warden, England, OX17 1LL | Director | 01 January 2017 | Active |
2 The Chapmans, Tilehouse Street, Hitchin, SG5 2TS | Secretary | 01 September 2009 | Active |
Flat 5 156 Sutherland Avenue, London, W9 1HP | Secretary | 19 September 2008 | Active |
Unit 3 Eps Industrial Estate, Appletree Road, Chipping Warden, OX17 1LL | Director | 16 December 2021 | Active |
Unit 3 Eps Industrial Estate, Appletree Road, Chipping Warden, OX17 1LL | Director | 16 December 2021 | Active |
Ty Blaidd, Skenfrith, Abergavenny, NP7 8UF | Director | 02 October 2008 | Active |
Unit 3, Eps Industrial Estate, Appletree Road, Chipping Warden, United Kingdom, OX17 1LL | Director | 11 February 2016 | Active |
103c, Valley Drive, Harrogate, HG2 0JP | Director | 17 October 2008 | Active |
5 Scarsdale Villas, Kensington, London, W8 6PT | Director | 19 September 2008 | Active |
22, St. Marys Crescent, Leamington Spa, England, CV31 1JL | Director | 17 October 2008 | Active |
Unit 3 Eps Industrial Estate, Appletree Road, Chipping Warden, OX17 1LL | Director | 02 October 2008 | Active |
Unit 3, E P S Industrial Estate, Appletree Road, Chipping Warden, United Kingdom, OX17 1LL | Director | 27 March 2020 | Active |
3 Astwood Mews, London, SW7 4DE | Director | 17 October 2008 | Active |
16 Park Road, Hampton Hill, TW12 1HB | Director | 17 October 2008 | Active |
Ceva Corporate Services Sas | ||
Notified on | : | 21 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 10, Place De La Joliette, 13002 Marseille, France, |
Nature of control | : |
|
Gefco Sa | ||
Notified on | : | 30 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 20-22, Rue Jean Jaurès, 92815 Puteaux Cedex, France, |
Nature of control | : |
|
Mr Nigel Preston Smith | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Astwood Mews, London, United Kingdom, SW7 4DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Accounts | Accounts with accounts type group. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type group. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-01 | Capital | Capital allotment shares. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.