AUTO-PWR LIMITED

Unit 2 Mallory Way Unit 2 Mallory Way, Coventry, CV6 6PB, Warwickshire, England
StatusACTIVE
Company No.06997404
CategoryPrivate Limited Company
Incorporated21 Aug 2009
Age14 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

AUTO-PWR LIMITED is an active private limited company with number 06997404. It was incorporated 14 years, 9 months, 30 days ago, on 21 August 2009. The company address is Unit 2 Mallory Way Unit 2 Mallory Way, Coventry, CV6 6PB, Warwickshire, England.



Company Fillings

Accounts with accounts type small

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Taylor

Change date: 2022-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-03

Officer name: Gary Hawe

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-03

Officer name: Jill Kristina Hawe

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Simmerson Associates Ltd

Notification date: 2020-03-03

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-02

Psc name: Gary Hawe

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jill Kristina Hawe

Cessation date: 2020-03-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 May 2020

Action Date: 07 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-07

Documents

View document PDF

Resolution

Date: 17 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Hawe

Change date: 2018-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-20

Old address: 258 Eachelhurst Road, Walmley, Sutton Coldfield, West Midlands B76 1EP

New address: Unit 2 Mallory Way Gallagher Business Park Coventry Warwickshire CV6 6PB

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-20

Officer name: Mr John Thomas Birch

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Taylor

Change date: 2018-08-20

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-20

Officer name: Mr Paul Adrian Simmerson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-08

Officer name: Mr Paul Adrian Simmerson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-08

Officer name: Mr David Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Thomas Birch

Appointment date: 2018-02-08

Documents

View document PDF

Resolution

Date: 08 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jill Kristina Hawe

Notification date: 2016-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Hawe

Notification date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jill Kristina Moorcroft

Change date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Miss Jill Kristina Moorcroft

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Gary Hawe

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed miss jill kristina moorcroft

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr gary hawe

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director vikki steward

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary creditreform (secretaries) LIMITED

Documents

View document PDF

Incorporation company

Date: 21 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GUSTO CONSTRUCTION LIMITED

MILLENNIUM GREEN BUSINESS CENTRE,NEWARK,NG23 7NB

Number:03521705
Status:ACTIVE
Category:Private Limited Company

OCEAN BLUE LTD

11 BANKSIDE COURT,DARLINGTON,DL1 5LE

Number:11287125
Status:ACTIVE
Category:Private Limited Company

RYE HOUSE ROCKETS LTD

THE WILLOWS,DUNMOW,CM6 3QJ

Number:11916275
Status:ACTIVE
Category:Private Limited Company

SHATANG LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08883853
Status:ACTIVE
Category:Private Limited Company

SJS SYSTEMS LIMITED

37 HOWE LANE,VERWOOD,BH31 6JE

Number:08991209
Status:ACTIVE
Category:Private Limited Company

STEEN PROPERTY DEVELOPMENTS LTD

17 THOMSON ROAD,PETERHEAD,AB42 3FJ

Number:SC598987
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