AUTOLINK CONCESSIONAIRES (M6) PLC
Overview
Company Name | AUTOLINK CONCESSIONAIRES (M6) PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 03201364 |
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 AUTOLINK CONCESSIONAIRES (M6) PLC?
- Construction of commercial buildings (41201) / Construction
- Construction of roads and motorways (42110) / Construction
Where is AUTOLINK CONCESSIONAIRES (M6) PLC located?
Registered Office Address | Concept House Home Park Mill Link WD4 8UD Kings Langley Hertfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AUTOLINK CONCESSIONAIRES (M6) PLC?
Company Name | From | Until |
---|---|---|
STAKEFUTURE PLC. | Aug 19, 1996 | Aug 19, 1996 |
LATCHLY PLC. | Aug 05, 1996 | Aug 05, 1996 |
STAKEFUTURE PUBLIC LIMITED COMPANY | May 21, 1996 | May 21, 1996 |
What are the latest accounts for AUTOLINK CONCESSIONAIRES (M6) PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AUTOLINK CONCESSIONAIRES (M6) PLC?
Last Confirmation Statement Made Up To | May 21, 2026 |
---|---|
Next Confirmation Statement Due | Jun 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 21, 2025 |
Overdue | No |
What are the latest filings for AUTOLINK CONCESSIONAIRES (M6) PLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr John Kinloch Laidlaw on Aug 07, 2025 | 2 pages | CH01 | ||
Change of details for Autolink Holdings (M6) Limited as a person with significant control on Aug 07, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on Aug 07, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr David Honeyman on Jul 17, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mr John Alistair Dempsey on Jul 17, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr Robert John William Wotherspoon on Jul 17, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin John Pearson as a secretary on Apr 17, 2025 | 1 pages | TM02 | ||
Appointment of Mr John Alistair Dempsey as a secretary on Apr 17, 2025 | 2 pages | AP03 | ||
Director's details changed for Mr David Honeyman on Aug 22, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Kinloch Laidlaw as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Antony Richard Gates as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Autolink Holdings (M6) Limited as a person with significant control on May 23, 2023 | 2 pages | PSC05 | ||
Change of details for Autolink Holdings (M6) Limited as a person with significant control on Apr 13, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Benjamin Christopher Jacob Dean on Dec 09, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Who are the officers of AUTOLINK CONCESSIONAIRES (M6) PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEMPSEY, John Alistair | Secretary | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | 334857550001 | |||||||
DEAN, Benjamin Christopher Jacob | Director | First Floor, Boundary House 91/93 Charterhouse Street EC1M 6HR London Innisfree Limited United Kingdom | United Kingdom | British | Investment Director | 225247590002 | ||||
HONEYMAN, David | Director | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | England | British | Financial Controller | 171970610002 | ||||
JAMES, Christopher | Director | First Floor, Boundary House 91/93 Charterhouse Street EC1M 6HR London Innisfree Limited United Kingdom | England | British | Investment Director | 146543930001 | ||||
LAIDLAW, John Kinloch | Director | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | United Kingdom | British | Company Director | 116175890001 | ||||
WOTHERSPOON, Robert John William | Director | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | United Kingdom | British | Accountant | 51397340003 | ||||
LIDDELL, Duncan James Macduff | Secretary | Flat 2 20 Wandsworth Common North Side SW18 2SL London | British | Solicitor | 49141770001 | |||||
MCBRIDE, Robert Ian | Secretary | 97 Harbut Road SW11 2RD London | British | Trainee Solicitor | 52020940001 | |||||
PEARSON, Kevin John | Secretary | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | 179458850001 | |||||||
SHELLEY, Miles Colin | Secretary | 20 Tuffnells Way AL5 3HQ Harpenden Hertfordshire | British | Chartered Accountant | 44005940002 | |||||
WALKER, Robert Peter | Secretary | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | British | 11492400001 | ||||||
WOTHERSPOON, Robert John William | Secretary | Flat 20 Lawrence House Cureton Street SW1P 4ED London | British | 51397340003 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BAKER, Peter Richard Alleyne | Director | 10 Roughgrove Copse Binfield RG42 4EZ Bracknell Berkshire | England | British | Chartered Quantity Surveyor | 20890570001 | ||||
BAKER, Peter Richard Alleyne | Director | 10 Roughgrove Copse Binfield RG42 4EZ Bracknell Berkshire | England | British | Chartered Quantity Surveyor | 20890570001 | ||||
BANNISTER, Paul Alan | Director | 11 Sorrel Close RG40 5YA Wokingham Berkshire | United Kingdom | United Kingdom | Accountant | 55857010001 | ||||
BANNISTER, Paul Alan | Director | 11 Sorrel Close RG40 5YA Wokingham Berkshire | United Kingdom | United Kingdom | Accountant | 55857010001 | ||||
BARR, William James | Director | Harkieston KA19 7LP Maybole Ayrshire | Scotland | British | Company Director | 121802590001 | ||||
BICKERSTAFF, Anthony Oliver | Director | 12 Heythrop Drive UB10 8DT Ickenham Middlesex | British | Finance Director | 77330600002 | |||||
BOWN, Nicholas George | Director | Sky End House Sky End Lane Hordle SO41 0HG Lymington Hampshire | United Kingdom | British | Consultant | 69709580002 | ||||
BRADBURY, David Richard | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | United Kingdom | British | Senior Investment Manager | 109853290001 | ||||
CHRISTIE, Vincent William | Director | Penbury Burtons Lane HP8 4BB Chalfont St Giles Buckinghamshire | British | Civil Engineer & Building Cont | 10883860001 | |||||
CLARKE, Edward Hilton | Director | 70 Waterford Road SW6 2DR London | United Kingdom | British | Investment Manager | 89466210001 | ||||
COLLARD, Michael John | Director | Birds Oak Leatherhead Road KT22 0JJ Oxshott Surrey | British | Civil Engineers | 49634040001 | |||||
CROWTHER, Nicholas John Edward | Director | 91-93 Charter House Street CH3 6HR London Innisfree Limited Boundary House | United Kingdom | British | Investment Director | 103617880001 | ||||
FERNANDES, Milton Anthony | Director | Wisteria House 67 Kingston Lane TW11 9HN Teddington Middlesex | United Kingdom | British | Company Director | 108927700001 | ||||
GATES, Antony Richard | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | United Kingdom | British | Managing Director | 165339210001 | ||||
GRAHAM, John | Director | 91-93 Charterhouse Street EC1M 8HR London Innisfree Ltd Boundary House | United Kingdom | British | Investment Director | 116875070001 | ||||
HENDRY, Brian William | Director | Radford House Finch Lane Knotty Green HP9 2TL Beaconsfield Buckinghamshire | United Kingdom | British | Accountant | 61876980001 | ||||
INGALL, Simon Henniker | Director | Airds House Parton DG7 3NF Castle Douglas | British | Director | 44359470001 | |||||
KASHEM, Timothy John | Director | Flat 73 Capital Wharf 50 Wapping High Street E1W 1LY London | United Kingdom | British | Private Equity Fund Manager | 113162720018 | ||||
LIMBERT, Derek | Director | 16 Hutchings Road Knotty Green HP9 2BB Beaconsfield Buckinghamshire | British | Civil Engineer | 10059400001 | |||||
LINNEY, Joseph Mark | Director | Kingsway WC2B 6AN London 1 United Kingdom | Scotland | British | Chartered Quantity Surveyor | 63161960001 | ||||
LOPEZ-SIMON, Maria Milagros | Director | 33 Cannon Street EC4M 5SB London Watling House United Kingdom | United Kingdom | Spanish,British | Company Director | 258287880001 | ||||
LUCAS, William Anthony | Director | Tanglewood Park Close Wilmcote CV37 9XE Stratford Upon Avon Warwickshire | British | Civil Engineer | 27693460001 |
Who are the persons with significant control of AUTOLINK CONCESSIONAIRES (M6) PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Autolink Holdings (M6) Limited | Apr 06, 2016 | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
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