UKBizDB.co.uk

NEATH HILL AUTOS LIMITED

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

This company is commonly known as Neath Hill Autos Limited. The company was founded 31 years ago and was given the registration number 02730118. The firm's registered office is in NEATH HILL MILTON KEYNES. You can find them at 7 Tower Crescent, Neath Hill Local Centre, Neath Hill Milton Keynes, Buckinghamshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:NEATH HILL AUTOS LIMITED
Company Number:02730118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1992
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:7 Tower Crescent, Neath Hill Local Centre, Neath Hill Milton Keynes, Buckinghamshire, MK14 6JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Tower Crescent, Neath Hill Local Centre, Neath Hill Milton Keynes, MK14 6JY

Secretary31 May 2005Active
7 Tower Crescent, Neath Hill Local Centre, Neath Hill Milton Keynes, MK14 6JY

Director31 May 2005Active
7 Tower Crescent, Neath Hill Local Centre, Neath Hill Milton Keynes, MK14 6JY

Director31 May 2005Active
6 Langley Green, Tattenhoe, Milton Keynes, MK4 3ES

Secretary29 March 1996Active
106 Buckingham Road, Bletchley, Milton Keynes,

Secretary10 July 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 July 1992Active
86 Melrose Avenue, Bletchley, Milton Keynes, MK3 6RP

Director10 July 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 July 1992Active
6 Langley Green, Tattenhoe, Milton Keynes, MK4 3ES

Director29 March 1996Active
6 Langley Green, Tattenhoe, Milton Keynes, MK4 3ES

Director10 July 1992Active

People with Significant Control

Vincenzo Colarusso
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:7 Tower Crescent, Neath Hill Milton Keynes, MK14 6JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lina Colarusso
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:7 Tower Crescent, Neath Hill Milton Keynes, MK14 6JY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Insolvency

Liquidation compulsory winding up order.

Download
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-24Gazette

Gazette filings brought up to date.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-11Gazette

Gazette notice compulsory.

Download
2022-09-03Gazette

Gazette filings brought up to date.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.