AUTO KEY TAG SERVICES LIMITED
AYLESBURY GMW & SONS AUTO SERVICES LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 7GR

Company number 06192603
Status Active
Incorporation Date 29 March 2007
Company Type Private Limited Company
Address 11 VINEY LANE, AYLESBURY, BUCKINGHAMSHIRE, HP19 7GR
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 . The most likely internet sites of AUTO KEY TAG SERVICES LIMITED are www.autokeytagservices.co.uk, and www.auto-key-tag-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Wendover Rail Station is 5.5 miles; to Monks Risborough Rail Station is 5.6 miles; to Princes Risborough Rail Station is 6.8 miles; to Saunderton Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Auto Key Tag Services Limited is a Private Limited Company. The company registration number is 06192603. Auto Key Tag Services Limited has been working since 29 March 2007. The present status of the company is Active. The registered address of Auto Key Tag Services Limited is 11 Viney Lane Aylesbury Buckinghamshire Hp19 7gr. . WYLDE, Nicholas John is a Secretary of the company. WYLDE, Nicholas John is a Director of the company. Secretary JPCORS LIMITED has been resigned. Director WYLDE, Gordon Michael has been resigned. Director JPCORD LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
WYLDE, Nicholas John
Appointed Date: 29 March 2007

Director
WYLDE, Nicholas John
Appointed Date: 29 March 2007
61 years old

Resigned Directors

Secretary
JPCORS LIMITED
Resigned: 29 March 2007
Appointed Date: 29 March 2007

Director
WYLDE, Gordon Michael
Resigned: 21 November 2011
Appointed Date: 29 March 2007
83 years old

Director
JPCORD LIMITED
Resigned: 29 March 2007
Appointed Date: 29 March 2007

Persons With Significant Control

Mr Nicholas John Wylde
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

AUTO KEY TAG SERVICES LIMITED Events

31 Mar 2017
Confirmation statement made on 23 March 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2

...
... and 25 more events
23 Apr 2007
New director appointed
23 Apr 2007
New secretary appointed;new director appointed
10 Apr 2007
Secretary resigned
10 Apr 2007
Director resigned
29 Mar 2007
Incorporation