UKBizDB.co.uk

AUTOZONE (UK) LIMITED

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

This company is commonly known as Autozone (uk) Limited. The company was founded 10 years ago and was given the registration number 08884731. The firm's registered office is in CLECKHEATON. You can find them at Network House, Stubs Beck Lane, Cleckheaton, West Yorkshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:AUTOZONE (UK) LIMITED
Company Number:08884731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2014
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Network House, Stubs Beck Lane, Cleckheaton, West Yorkshire, England, BD19 4TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilltop Garage, Doncaster Road, Barnsley, England, S70 3RD

Director10 February 2014Active
Hilltop Garage, Doncaster Road, Barnsley, England, S70 3RD

Director01 May 2018Active

People with Significant Control

Gill & Gardiner Holdings Limited
Notified on:17 October 2022
Status:Active
Country of residence:England
Address:Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Adam Gill
Notified on:17 March 2022
Status:Active
Date of birth:November 1986
Nationality:English
Country of residence:England
Address:Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Scott Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:English
Country of residence:England
Address:Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 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
2023-12-21Accounts

Change account reference date company previous extended.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Address

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

Download
2022-11-02Capital

Capital return purchase own shares.

Download
2022-10-28Capital

Capital cancellation shares.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-03-29Address

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

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.