AUTO DRIVE (HUDDERSFIELD) LIMITED

Eehad House Northgate Eehad House Northgate, Huddersfield, HD1 6AP, England
StatusACTIVE
Company No.09443887
CategoryPrivate Limited Company
Incorporated17 Feb 2015
Age9 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

AUTO DRIVE (HUDDERSFIELD) LIMITED is an active private limited company with number 09443887. It was incorporated 9 years, 3 months, 27 days ago, on 17 February 2015. The company address is Eehad House Northgate Eehad House Northgate, Huddersfield, HD1 6AP, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2022

Action Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-10

Psc name: Hamad Hayyat

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nasir Hayyat

Termination date: 2022-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hamad Hayyat

Appointment date: 2022-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2022

Action Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-10

Psc name: Nasir Hayyat

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-18

Psc name: Nasir Hayyat

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-18

Psc name: Hamad Hayyat

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nasir Hayyat

Appointment date: 2019-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamad Hayyat

Termination date: 2019-03-18

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-17

Officer name: Mr Hamad Hayyat

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waseema Hafiz

Termination date: 2015-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

New address: Eehad House Northgate Union Street Huddersfield HD1 6AP

Change date: 2018-12-05

Old address: Bay Hall Miln Road Huddersfield HD1 5EJ United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

New address: Bay Hall Miln Road Huddersfield HD1 5EJ

Change date: 2017-10-11

Old address: 12 Woodland Rise Huddersfield HD2 2SZ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-18

Old address: Eehad House Northgate Union Street Huddersfield HD1 6AP England

New address: 12 Woodland Rise Huddersfield HD2 2SZ

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

New address: Eehad House Northgate Union Street Huddersfield HD1 6AP

Change date: 2016-12-13

Old address: 12 Woodland Rise Huddersfield HD2 2SZ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-17

Officer name: Mr Waseema Hafiz

Documents

View document PDF

Incorporation company

Date: 17 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLIS AUTOPARTS (NI) LIMITED

6B WOODBURN ROAD,CO ANTRIM,BT38 8HQ

Number:NI072112
Status:ACTIVE
Category:Private Limited Company

FOSSILHEAD LTD

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:07699053
Status:ACTIVE
Category:Private Limited Company

MATTHEW GMT LTD

28-30 NORTH STREET,DALRY,KA24 5DW

Number:SC573951
Status:ACTIVE
Category:Private Limited Company

PETER HILLS CIVIL ENGINEERING LIMITED

33 LABURNUM DRIVE,GRIMSBY,DN34 4LG

Number:09237369
Status:ACTIVE
Category:Private Limited Company

PGZ CONSULTING LTD

UNIT 4B,GRANGEMOUTH,FK3 8WX

Number:SC512636
Status:ACTIVE
Category:Private Limited Company

POULTRY CATCHERS LTD

1 TOP FARM COURT, TOP STREET,DONCASTER,DN10 6TF

Number:05540663
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