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.
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 | : |
|
Registered Address | : | 99 Gresham Street, London, EC2V 7NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99, Gresham Street, London, EC2V 7NG | Secretary | 19 December 2016 | Active |
99, Gresham Street, London, EC2V 7NG | Director | 04 July 2022 | Active |
99, Gresham Street, London, EC2V 7NG | Director | 14 December 2017 | Active |
3200, Wentworth Street, Burlington, Canada, L7M 2M6 | Secretary | 29 May 2002 | Active |
27a Hillview Road, Hucclecote, Gloucester, GL3 3LG | Secretary | 28 May 2002 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, Scotland, G2 5QR | Corporate Nominee Secretary | 11 April 2014 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 20 May 2002 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 25 February 2002 | Active |
17, Hanover Square, London, United Kingdom, W1S 1HU | Corporate Secretary | 02 April 2011 | Active |
Capital House, 85 King William Street, London, England, EC4N 7BL | Director | 02 April 2011 | Active |
Watten Hill, Meysey Hampton, Cirencester, GL7 5LH | Director | 14 March 2002 | Active |
9 Fernbank Road, Redland, Bristol, BS6 6QA | Director | 28 April 2003 | Active |
99, Gresham Street, London, EC2V 7NG | Director | 01 August 2009 | Active |
3200, Wentworth Street, Burlington, Canada, L7M 2M6 | Director | 20 May 2002 | Active |
99, Gresham Street, London, EC2V 7NG | Director | 06 March 2017 | Active |
Überwasser Str. 64, 44147, Dortmund, Germany, | Director | 28 August 2014 | Active |
111, 111 W. Michigan Street, Milwaukee, United States, | Director | 01 December 2021 | Active |
99, Gresham Street, London, EC2V 7NG | Director | 02 April 2011 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 25 February 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type small. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Accounts | Accounts with accounts type small. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
2020-11-27 | Accounts | Change account reference date company current shortened. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2018-01-02 | Officers | Appoint person director company with name date. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2017-06-09 | Officers | Change person secretary company with change date. | Download |
2017-06-09 | Officers | Change person director company with change date. | Download |
2017-06-08 | Officers | Termination director company with name termination date. | Download |
2017-03-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.