TROY AUTOPOINT LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JT

Company number 02708274
Status Active
Incorporation Date 21 April 1992
Company Type Private Limited Company
Address LEIGH HOUSE, 28-32 ST PAUL'S STREET, LEEDS, WEST YORKSHIRE, LS1 2JT
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TROY AUTOPOINT LIMITED are www.troyautopoint.co.uk, and www.troy-autopoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Troy Autopoint Limited is a Private Limited Company. The company registration number is 02708274. Troy Autopoint Limited has been working since 21 April 1992. The present status of the company is Active. The registered address of Troy Autopoint Limited is Leigh House 28 32 St Paul S Street Leeds West Yorkshire Ls1 2jt. . MARSHALL, Emma is a Secretary of the company. HIND, Anthony Charles Archer is a Director of the company. JOHNSON, Ann Lesley is a Director of the company. JOHNSON, Vance is a Director of the company. MARSHALL, Emma is a Director of the company. Secretary HAWKINS, William Ronald has been resigned. Secretary JOHNSON, Vance has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HAWKINS, William Ronald has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MARSHALL, Emma
Appointed Date: 21 June 2005

Director
HIND, Anthony Charles Archer
Appointed Date: 01 April 2001
72 years old

Director
JOHNSON, Ann Lesley
Appointed Date: 07 April 2008
77 years old

Director
JOHNSON, Vance
Appointed Date: 22 April 1992
79 years old

Director
MARSHALL, Emma
Appointed Date: 01 September 2012
70 years old

Resigned Directors

Secretary
HAWKINS, William Ronald
Resigned: 31 March 2001
Appointed Date: 22 April 1992

Secretary
JOHNSON, Vance
Resigned: 21 June 2005
Appointed Date: 01 April 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 April 1992
Appointed Date: 21 April 1992

Director
HAWKINS, William Ronald
Resigned: 31 March 2001
Appointed Date: 22 April 1992
78 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 April 1992
Appointed Date: 21 April 1992

TROY AUTOPOINT LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

17 Aug 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

16 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 58 more events
10 Jul 1992
Accounting reference date notified as 30/09

29 Jun 1992
Registered office changed on 29/06/92 from: 12 york place leeds W. yorks. LS1 2DS

29 Jun 1992
New secretary appointed;director resigned;new director appointed

29 Jun 1992
Secretary resigned;new director appointed

21 Apr 1992
Incorporation