AUTOHOUSE HOLDINGS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 0JD

Company number 03097914
Status Active
Incorporation Date 4 September 1995
Company Type Private Limited Company
Address 2 ST JOHNS COURT, MOULSHAM STREET, CHELMSFORD, ESSEX, CM2 0JD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AUTOHOUSE HOLDINGS LIMITED are www.autohouseholdings.co.uk, and www.autohouse-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Autohouse Holdings Limited is a Private Limited Company. The company registration number is 03097914. Autohouse Holdings Limited has been working since 04 September 1995. The present status of the company is Active. The registered address of Autohouse Holdings Limited is 2 St Johns Court Moulsham Street Chelmsford Essex Cm2 0jd. The company`s financial liabilities are £80.18k. It is £-0.19k against last year. The cash in hand is £0.43k. It is £-0.07k against last year. And the total assets are £80.3k, which is £-0.19k against last year. BROWN, Christopher Deryck is a Director of the company. PENFOLD, Warren Colin is a Director of the company. Secretary BROWN, Mary Patricia Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


autohouse holdings Key Finiance

LIABILITIES £80.18k
-1%
CASH £0.43k
-14%
TOTAL ASSETS £80.3k
-1%
All Financial Figures

Current Directors

Director
BROWN, Christopher Deryck
Appointed Date: 21 September 1995
82 years old

Director
PENFOLD, Warren Colin
Appointed Date: 01 April 2012
56 years old

Resigned Directors

Secretary
BROWN, Mary Patricia Ann
Resigned: 31 January 2013
Appointed Date: 21 September 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 September 1995
Appointed Date: 04 September 1995

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 September 1995
Appointed Date: 04 September 1995

Persons With Significant Control

Mr Christopher Deryck Brown
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

AUTOHOUSE HOLDINGS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 29 August 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 46 more events
03 Oct 1995
Company name changed\certificate issued on 03/10/95
26 Sep 1995
New secretary appointed;director resigned
26 Sep 1995
Secretary resigned;new director appointed
25 Sep 1995
Registered office changed on 25/09/95 from: 1 mitchell lane bristol BS1 6BU
04 Sep 1995
Incorporation