UKBizDB.co.uk

AUTOXP LIMITED

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

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.

Company Information

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:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Eps Industrial Estate, Appletree Road, Chipping Warden, OX17 1LL

Director09 November 2023Active
Unit 3 Eps Industrial Estate, Appletree Road, Chipping Warden, OX17 1LL

Director16 December 2021Active
Unit 3 Eps Industrial Estate, Appletree Road, Chipping Warden, United Kingdom, OX17 1LL

Director01 January 2019Active
Unit 3, E P S Industrial Estate, Appletree Road, Chipping Warden, England, OX17 1LL

Director01 January 2017Active
2 The Chapmans, Tilehouse Street, Hitchin, SG5 2TS

Secretary01 September 2009Active
Flat 5 156 Sutherland Avenue, London, W9 1HP

Secretary19 September 2008Active
Unit 3 Eps Industrial Estate, Appletree Road, Chipping Warden, OX17 1LL

Director16 December 2021Active
Unit 3 Eps Industrial Estate, Appletree Road, Chipping Warden, OX17 1LL

Director16 December 2021Active
Ty Blaidd, Skenfrith, Abergavenny, NP7 8UF

Director02 October 2008Active
Unit 3, Eps Industrial Estate, Appletree Road, Chipping Warden, United Kingdom, OX17 1LL

Director11 February 2016Active
103c, Valley Drive, Harrogate, HG2 0JP

Director17 October 2008Active
5 Scarsdale Villas, Kensington, London, W8 6PT

Director19 September 2008Active
22, St. Marys Crescent, Leamington Spa, England, CV31 1JL

Director17 October 2008Active
Unit 3 Eps Industrial Estate, Appletree Road, Chipping Warden, OX17 1LL

Director02 October 2008Active
Unit 3, E P S Industrial Estate, Appletree Road, Chipping Warden, United Kingdom, OX17 1LL

Director27 March 2020Active
3 Astwood Mews, London, SW7 4DE

Director17 October 2008Active
16 Park Road, Hampton Hill, TW12 1HB

Director17 October 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent

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
2024-04-24Accounts

Accounts with accounts type group.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-10-30Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type group.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Officers

Change person director company with change date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Capital

Capital allotment shares.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.