AUTOTRAX LIMITED

Form 2, 18 Bartley Wood Business Park Form 2, 18 Bartley Wood Business Park, Hook, RG27 9XA, Hampshire, United Kingdom
StatusACTIVE
Company No.02989600
CategoryPrivate Limited Company
Incorporated08 Nov 1994
Age29 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

AUTOTRAX LIMITED is an active private limited company with number 02989600. It was incorporated 29 years, 6 months, 13 days ago, on 08 November 1994. The company address is Form 2, 18 Bartley Wood Business Park Form 2, 18 Bartley Wood Business Park, Hook, RG27 9XA, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 18 Jan 2024

Action Date: 02 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-02

Documents

View document PDF

Legacy

Date: 18 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 02/04/23

Documents

View document PDF

Legacy

Date: 18 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 02/04/23

Documents

View document PDF

Legacy

Date: 18 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 02/04/23

Documents

View document PDF

Legacy

Date: 31 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 02/04/23

Documents

View document PDF

Legacy

Date: 31 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 02/04/23

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Timothy Giles Lampert

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-30

Officer name: Mr James Anthony Mullins

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2023

Action Date: 03 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-12

Psc name: Walon Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

Old address: Headway House Crosby Way Farnham Surrey GU9 7XG

Change date: 2022-09-12

New address: Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2022

Action Date: 28 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2021

Action Date: 29 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-29

Documents

View document PDF

Capital name of class of shares

Date: 15 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-30

Officer name: Mr Nicholas John Trowell

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Charles Neary

Termination date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-17

Officer name: Mr Nigel Gregory Glenn

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Giles Lampert

Change date: 2020-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2018

Action Date: 01 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Mr Roger Charles Neary

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Mr Timothy Giles Lampert

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Giles Lampert

Change date: 2017-12-01

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 Dec 2017

Category: Address

Type: AD04

New address: Headway House Crosby Way Farnham Surrey GU9 7XG

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2017

Action Date: 02 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-02

Documents

View document PDF

Move registers to registered office company with new address

Date: 03 Aug 2017

Category: Address

Type: AD04

New address: Headway House Crosby Way Farnham Surrey GU9 7XG

Documents

View document PDF

Move registers to registered office company with new address

Date: 03 Aug 2017

Category: Address

Type: AD04

New address: Headway House Crosby Way Farnham Surrey GU9 7XG

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Charles Neary

Appointment date: 2017-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mathew Ward

Termination date: 2017-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2017

Action Date: 03 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-16

Officer name: Mr Martin Richard Letza

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Brian Farrelly

Termination date: 2016-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-20

Officer name: Mr Jonathan Mathew Ward

Documents

View document PDF

Termination director company

Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-20

Officer name: Mr Mathew James Johnson

Documents

View document PDF

Auditors resignation company

Date: 17 Jun 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 27 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andy Forbes Somerville

Termination date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Nov 2015

Category: Address

Type: AD02

Old address: Stretton Green Distribution Park Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ England

New address: Headway House Crosby Way Farnham Surrey GU9 7XG

Documents

View document PDF

Change account reference date company current extended

Date: 02 Oct 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Address

Type: AD01

New address: Headway House Crosby Way Farnham Surrey GU9 7XG

Old address: Hedway House Crosby Way Farnham Surrey GU9 7XG England

Change date: 2015-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Address

Type: AD01

New address: Headway House Crosby Way Farnham Surrey GU9 7XG

Change date: 2015-10-01

Old address: Stretton Distribution Park Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ England

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Brian Farrelly

Appointment date: 2015-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rupert Henry Conquest Nichols

Termination date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew James Johnson

Appointment date: 2015-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-25

Officer name: Mr Timothy Giles Lampert

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-25

Officer name: Mr Nigel Gregory Glenn

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian John Fleming

Termination date: 2015-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-25

Officer name: Mr Andy Forbes Somerville

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brian Pickering

Termination date: 2015-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-25

Officer name: William Stobart

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-25

Officer name: David Keith Meir

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rupert Henry Conquest Nichols

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Brian Pickering

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Keith Meir

Appointment date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Timothy Giles Lampert

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-31

Officer name: David Francis Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-16

New address: Stretton Distribution Park Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ

Old address: Autotrax Limited Boundary Way Lufton Trading Estate, Lufton Yeovil Somerset BA22 8HZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Dec 2014

Category: Address

Type: AD03

New address: Stretton Green Distribution Park Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ

Documents

View document PDF

Change sail address company with new address

Date: 05 Dec 2014

Category: Address

Type: AD02

New address: Stretton Green Distribution Park Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Auditors resignation company

Date: 14 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 27 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jul 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harris

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Capital

Type: SH19

Date: 2013-08-27

Capital : 75 GBP

Documents

View document PDF

Legacy

Date: 15 Aug 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 15 Aug 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 24/07/13

Documents

View document PDF

Resolution

Date: 15 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Francis Harris

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Stobart

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Avril Palmer-Baunack

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Light

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jan 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

New date: 2013-02-28

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Giles Lampert

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Fleming

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Moser

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Somerville

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 13 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathon Guy Moser

Change date: 2010-10-13

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon Guy Moser

Documents

View document PDF


Some Companies

AUTOMOTIVE DESIGN MODELLING LIMITED

UNIT 8 THE COURTYARD GOLDSMITH WAY,NUNEATON,CV10 7RJ

Number:08091543
Status:ACTIVE
Category:Private Limited Company

B. & N. REGAL (ABINGDON) LIMITED

CRABTREE,HARWELL,OX11 0LP

Number:01298271
Status:ACTIVE
Category:Private Limited Company

EUROPA CORPORATE LP

45 ROSEHAUGH ROAD,INVERNESS,IV3 8SW

Number:SL015693
Status:ACTIVE
Category:Limited Partnership

JAY BROOKS LIMITED

UNIT 6, THE SCHOOL HOUSE ST. MARY'S BUSINESS CENTRE,BEXLEY,DA5 1LU

Number:04278030
Status:ACTIVE
Category:Private Limited Company

LUCID ASSOCIATES LTD

1 THE GREEN,RICHMOND,TW9 1PL

Number:06650620
Status:ACTIVE
Category:Private Limited Company

THUNDER INVEST LTD

151 PICTON ROAD,LIVERPOOL,L15 4LG

Number:08030811
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source