AUTOHOUSE HOLDINGS LIMITED
Overview
| Company Name | AUTOHOUSE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03097914 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AUTOHOUSE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AUTOHOUSE HOLDINGS LIMITED located?
| Registered Office Address | 2 St Johns Court Moulsham Street CM2 0JD Chelmsford Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AUTOHOUSE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSUREAUTO LIMITED | Sep 04, 1995 | Sep 04, 1995 |
What are the latest accounts for AUTOHOUSE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AUTOHOUSE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 29, 2025 |
| Overdue | No |
What are the latest filings for AUTOHOUSE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 29, 2025 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Autohouse Investments Limited as a person with significant control on Aug 30, 2018 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Christopher Deryck Brown as a director on Aug 30, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Christopher Deryck Brown as a person with significant control on Aug 30, 2018 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Aug 29, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of AUTOHOUSE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PENFOLD, Warren Colin | Director | 2 St Johns Court Moulsham Street CM2 0JD Chelmsford Essex | England | British | 78030760001 | |||||
| BROWN, Mary Patricia Ann | Secretary | 2 St Johns Court Moulsham Street CM2 0JD Chelmsford Essex | British | 12517140001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BROWN, Christopher Deryck | Director | 2 St Johns Court Moulsham Street CM2 0JD Chelmsford Essex | England | British | 12517150001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of AUTOHOUSE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Autohouse Investments Limited | Aug 30, 2018 | Moulsham Street CM2 0JD Chelmsford 2 St. John's Court Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Deryck Brown | Apr 06, 2016 | 2 St Johns Court Moulsham Street CM2 0JD Chelmsford Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0