UKBizDB.co.uk

BRITISH AUTOGARD LIMITED

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

This company is commonly known as British Autogard Limited. The company was founded 22 years ago and was given the registration number 04380334. The firm's registered office is in LONDON. You can find them at 99 Gresham Street, , London, . This company's SIC code is 25620 - Machining.

Company Information

Name:BRITISH AUTOGARD LIMITED
Company Number:04380334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:99 Gresham Street, London, EC2V 7NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Gresham Street, London, EC2V 7NG

Secretary19 December 2016Active
99, Gresham Street, London, EC2V 7NG

Director04 July 2022Active
99, Gresham Street, London, EC2V 7NG

Director14 December 2017Active
3200, Wentworth Street, Burlington, Canada, L7M 2M6

Secretary29 May 2002Active
27a Hillview Road, Hucclecote, Gloucester, GL3 3LG

Secretary28 May 2002Active
Dalmore House, 310 St Vincent Street, Glasgow, Scotland, G2 5QR

Corporate Nominee Secretary11 April 2014Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary20 May 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary25 February 2002Active
17, Hanover Square, London, United Kingdom, W1S 1HU

Corporate Secretary02 April 2011Active
Capital House, 85 King William Street, London, England, EC4N 7BL

Director02 April 2011Active
Watten Hill, Meysey Hampton, Cirencester, GL7 5LH

Director14 March 2002Active
9 Fernbank Road, Redland, Bristol, BS6 6QA

Director28 April 2003Active
99, Gresham Street, London, EC2V 7NG

Director01 August 2009Active
3200, Wentworth Street, Burlington, Canada, L7M 2M6

Director20 May 2002Active
99, Gresham Street, London, EC2V 7NG

Director06 March 2017Active
Überwasser Str. 64, 44147, Dortmund, Germany,

Director28 August 2014Active
111, 111 W. Michigan Street, Milwaukee, United States,

Director01 December 2021Active
99, Gresham Street, London, EC2V 7NG

Director02 April 2011Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director25 February 2002Active

People with Significant Control

Autogard Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Curtis, Maller-Prevost, Colt & Mosle Llp, 99, Gresham Street, London, United Kingdom, EC2V 7NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-10-12Accounts

Accounts with accounts type small.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-11-27Accounts

Change account reference date company current shortened.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-06-09Officers

Change person secretary company with change date.

Download
2017-06-09Officers

Change person director company with change date.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2017-03-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.