AUTOCHECK LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 6LR
Company number 02863545
Status Active
Incorporation Date 19 October 1993
Company Type Private Limited Company
Address HENRIETTA MEWS GARAGE, AUTOCHECK LIMITED HENRIETTA MEWS GARAGE, 1 /3 HENRIETTA MEWS, BATH, BA2 6LR
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AUTOCHECK LIMITED are www.autocheck.co.uk, and www.autocheck.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Autocheck Limited is a Private Limited Company. The company registration number is 02863545. Autocheck Limited has been working since 19 October 1993. The present status of the company is Active. The registered address of Autocheck Limited is Henrietta Mews Garage Autocheck Limited Henrietta Mews Garage 1 3 Henrietta Mews Bath Ba2 6lr. The cash in hand is £1.74k. It is £-4.17k against last year. And the total assets are £128.34k, which is £27.72k against last year. SHEPPARD, Gillian Rachel is a Secretary of the company. SHEPPARD, Gillian Rachel is a Director of the company. SHEPPARD, Sam is a Director of the company. Secretary BROWN, Roger William has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BROWN, Roger William has been resigned. Director PALMER, Stephen has been resigned. Director SHEPPARD, Sam has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


autocheck Key Finiance

LIABILITIES n/a
CASH £1.74k
-71%
TOTAL ASSETS £128.34k
+27%
All Financial Figures

Current Directors

Secretary
SHEPPARD, Gillian Rachel
Appointed Date: 11 August 1995

Director
SHEPPARD, Gillian Rachel
Appointed Date: 11 August 1995
67 years old

Director
SHEPPARD, Sam
Appointed Date: 28 October 2009
38 years old

Resigned Directors

Secretary
BROWN, Roger William
Resigned: 11 August 1995
Appointed Date: 21 October 1993

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 21 October 1993
Appointed Date: 19 October 1993

Director
BROWN, Roger William
Resigned: 11 August 1995
Appointed Date: 21 October 1993
61 years old

Director
PALMER, Stephen
Resigned: 28 October 2009
Appointed Date: 21 October 1993
68 years old

Director
SHEPPARD, Sam
Resigned: 01 December 2008
Appointed Date: 30 October 2007
38 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 21 October 1993
Appointed Date: 19 October 1993

Persons With Significant Control

Mrs Gillian Rachel Sheppard
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Sam Sheppard
Notified on: 6 April 2016
38 years old
Nature of control: Has significant influence or control

AUTOCHECK LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 19 October 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 49 more events
15 Nov 1993
Accounting reference date notified as 31/03

08 Nov 1993
Director resigned;new director appointed

08 Nov 1993
Secretary resigned;new secretary appointed;new director appointed

08 Nov 1993
Registered office changed on 08/11/93 from: 43 lawrence road hove east sussex BN3 5QE

19 Oct 1993
Incorporation