AUTOLINK HOLDINGS (M6) LTD
Overview
| Company Name | AUTOLINK HOLDINGS (M6) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03319443 |
| 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 HOLDINGS (M6) LTD?
- Construction of roads and motorways (42110) / Construction
Where is AUTOLINK HOLDINGS (M6) LTD 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 HOLDINGS (M6) LTD?
| Company Name | From | Until |
|---|---|---|
| HIKEHELP LIMITED | Feb 17, 1997 | Feb 17, 1997 |
What are the latest accounts for AUTOLINK HOLDINGS (M6) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AUTOLINK HOLDINGS (M6) LTD?
| Last Confirmation Statement Made Up To | Feb 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2025 |
| Overdue | No |
What are the latest filings for AUTOLINK HOLDINGS (M6) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr John Kinloch Laidlaw on Aug 07, 2025 | 2 pages | CH01 | ||
Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead 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 Robert John William Wotherspoon on Jul 17, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mr John Alistair Dempsey on Jul 17, 2025 | 1 pages | CH03 | ||
Group of companies' accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Appointment of Mr John Alistair Dempsey as a secretary on Apr 17, 2025 | 2 pages | AP03 | ||
Termination of appointment of Kevin John Pearson as a secretary on Apr 17, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||
Memorandum and Articles of Association | 16 pages | MA | ||
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 | ||
Group of companies' accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||
Notification of Innisfree M&G Ppp Llp as a person with significant control on Sep 14, 2021 | 2 pages | PSC02 | ||
Cessation of Innisfree Nominees Limited (Acting in Its Capacity as Nominee of Innisfree M&G Ppp Lp) as a person with significant control on Sep 14, 2021 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Benjamin Christopher Jacob Dean on Dec 09, 2020 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Feb 18, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of AUTOLINK HOLDINGS (M6) LTD?
| 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 | 334859600001 | |||||||
| DEAN, Benjamin Christopher Jacob | Director | First Floor, Boundary House 91/93 Charterhouse Street EC1M 6HR London Innisfree Limited United Kingdom | United Kingdom | British | 225247590002 | |||||
| JAMES, Christopher | Director | First Floor, Boundary House 91/93 Charterhouse Street EC1M 6HR London Innisfree Limited United Kingdom | England | British | 146543930001 | |||||
| LAIDLAW, John Kinloch | Director | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | United Kingdom | British | 116175890001 | |||||
| WOTHERSPOON, Robert John William | Director | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | United Kingdom | British | 51397340003 | |||||
| MCBRIDE, Robert Ian | Secretary | 97 Harbut Road SW11 2RD London | British | 52020940001 | ||||||
| PEARSON, Kevin John | Secretary | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | 179458840001 | |||||||
| SHELLEY, Miles Colin | Secretary | 20 Tuffnells Way AL5 3HQ Harpenden Hertfordshire | British | 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 | |||||||
| BANNISTER, Paul Alan | Director | 11 Sorrel Close RG40 5YA Wokingham Berkshire | United Kingdom | United Kingdom | 55857010001 | |||||
| BARR, William James | Director | Harkieston KA19 7LP Maybole Ayrshire | Scotland | British | 121802590001 | |||||
| BICKERSTAFF, Anthony Oliver | Director | 12 Heythrop Drive UB10 8DT Ickenham Middlesex | British | 77330600002 | ||||||
| BOWN, Nicholas George | Director | Sky End House Sky End Lane Hordle SO41 0HG Lymington Hampshire | United Kingdom | British | 69709580002 | |||||
| BRADBURY, David Richard | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | United Kingdom | British | 109853290001 | |||||
| CLARKE, Edward Hilton | Director | 70 Waterford Road SW6 2DR London | United Kingdom | British | 89466210001 | |||||
| COLLARD, Michael John | Director | Birds Oak Leatherhead Road KT22 0JJ Oxshott Surrey | British | 49634040001 | ||||||
| CROWTHER, Nicholas John Edward | Director | Charterhouse Street EC1M 6HR London Innisfree Limited Boundary House 91-93 | United Kingdom | British | 103617880001 | |||||
| FERNANDES, Milton Anthony | Director | Wisteria House 67 Kingston Lane TW11 9HN Teddington Middlesex | United Kingdom | British | 108927700001 | |||||
| GATES, Antony Richard | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | United Kingdom | British | 165339210001 | |||||
| GRAHAM, John | Director | 91-93 Charterhouse Street EC2V 8AS London Innisfree Ltd Boundary House United Kingdom | United Kingdom | British | 116875070001 | |||||
| HENDRY, Brian William | Director | Radford House Finch Lane Knotty Green HP9 2TL Beaconsfield Buckinghamshire | United Kingdom | British | 61876980001 | |||||
| KASHEM, Timothy John | Director | Flat 73 Capital Wharf 50 Wapping High Street E1W 1LY London | United Kingdom | British | 113162720018 | |||||
| LIMBERT, Derek | Director | 16 Hutchings Road Knotty Green HP9 2BB Beaconsfield Buckinghamshire | British | 10059400001 | ||||||
| LINNEY, Joseph Mark | Director | Kingsway WC2B 6AN London 1 United Kingdom | Scotland | British | 63161960001 | |||||
| LOPEZ-SIMON, Maria Milagros | Director | 33 Cannon Street EC4M 5SB London Watling House United Kingdom | United Kingdom | Spanish,British | 258287880001 | |||||
| LUCAS, William Anthony | Director | Tanglewood Park Close Wilmcote CV37 9XE Stratford Upon Avon Warwickshire | British | 27693460001 | ||||||
| MAIR, Logan Michael | Director | 109 Elm Park Mansions Park Walk Chelsea SW10 0AR London | British | 52020870002 | ||||||
| MCBRIDE, Robert Ian | Director | 97 Harbut Road SW11 2RD London | British | 52020940001 | ||||||
| MERCER-DEADMAN, Michael John | Director | 18 Tennyson Road AL5 4BB Harpenden Hertfordshire | Uk | British | 10697910001 | |||||
| METTER, David Antony | Director | W2 | United Kingdom | British | 17535810001 | |||||
| MOGG, Charles Michael | Director | Ladywood Stray Church Road, Wilmcote CV37 9XD Stratford Upon Avon Warwickshire | British | 87961010001 | ||||||
| NEILL, James Graeme | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | United Kingdom | British | 168446500001 | |||||
| NELSON, Andrew Latham | Director | 9 Rosebury Road SW6 2NH London | British | 36191090001 |
Who are the persons with significant control of AUTOLINK HOLDINGS (M6) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Innisfree M&G Ppp Llp | Sep 14, 2021 | Boundary House 91-93 Charterhouse Street EC1M 6HR London 1st Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Innisfree Nominees Limited (Acting In Its Capacity As Nominee Of Innisfree M&G Ppp Lp) | Apr 06, 2016 | 91/93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | Yes | ||||||||||
| |||||||||||||
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