AUTOPA LIMITED
RUGBY HAYLOFT LIMITED

Hellopages » Warwickshire » Rugby » CV21 3XP

Company number 03428445
Status Active
Incorporation Date 3 September 1997
Company Type Private Limited Company
Address COTTAGE LEAP, BUTLERS LEAP, RUGBY, WARWICKSHIRE, CV21 3XP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of AUTOPA LIMITED are www.autopa.co.uk, and www.autopa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Autopa Limited is a Private Limited Company. The company registration number is 03428445. Autopa Limited has been working since 03 September 1997. The present status of the company is Active. The registered address of Autopa Limited is Cottage Leap Butlers Leap Rugby Warwickshire Cv21 3xp. . MURRAY, Andrew Martin is a Director of the company. MURRAY, Iain Anderson is a Director of the company. Secretary EVANS, Andrew Mark has been resigned. Secretary MURRAY, Martin Anderson has been resigned. Director BITTLESTONE, Anthony John has been resigned. Director EVANS, Andrew Mark has been resigned. Director EVANS, Malcolm John has been resigned. Director GILL, Simon Nicholas has been resigned. Director LECKIE, Julian David has been resigned. Director MURRAY, Martin Anderson has been resigned. Director STOREY, David Gary has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
MURRAY, Andrew Martin
Appointed Date: 01 January 2005
52 years old

Director
MURRAY, Iain Anderson
Appointed Date: 01 January 2007
49 years old

Resigned Directors

Secretary
EVANS, Andrew Mark
Resigned: 28 November 1997
Appointed Date: 03 September 1997

Secretary
MURRAY, Martin Anderson
Resigned: 23 August 2014
Appointed Date: 28 November 1997

Director
BITTLESTONE, Anthony John
Resigned: 25 August 1998
Appointed Date: 18 December 1997
86 years old

Director
EVANS, Andrew Mark
Resigned: 28 November 1997
Appointed Date: 03 September 1997
58 years old

Director
EVANS, Malcolm John
Resigned: 20 March 2002
Appointed Date: 24 September 1998
72 years old

Director
GILL, Simon Nicholas
Resigned: 28 November 1997
Appointed Date: 03 September 1997
59 years old

Director
LECKIE, Julian David
Resigned: 31 August 2005
Appointed Date: 28 November 1997
67 years old

Director
MURRAY, Martin Anderson
Resigned: 23 August 2014
Appointed Date: 28 November 1997
79 years old

Director
STOREY, David Gary
Resigned: 30 November 2011
Appointed Date: 28 November 1997
62 years old

Persons With Significant Control

Mrs Joy Ann Murray
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Andrew Martin Murray
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Iain Anderson Murray
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUTOPA LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
21 Jul 2016
Accounts for a small company made up to 31 December 2015
25 Apr 2016
Satisfaction of charge 1 in full
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 70,000

17 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 70,000

...
... and 85 more events
12 Dec 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

12 Dec 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Dec 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Oct 1997
Company name changed hayloft LIMITED\certificate issued on 29/10/97
03 Sep 1997
Incorporation

AUTOPA LIMITED Charges

18 December 1997
Debenture
Delivered: 31 December 1997
Status: Satisfied on 25 April 2016
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…