AUTOTUNE GARAGE SERVICES LIMITED
Overview
| Company Name | AUTOTUNE GARAGE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03344210 |
| 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 AUTOTUNE GARAGE SERVICES LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AUTOTUNE GARAGE SERVICES LIMITED located?
| Registered Office Address | Autotune Garage Services Limited, Unit 10d Herald Industrial Estate Hedge End SO30 2JW Southampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AUTOTUNE GARAGE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIVERSE SERVICES LIMITED | Apr 02, 1997 | Apr 02, 1997 |
What are the latest accounts for AUTOTUNE GARAGE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AUTOTUNE GARAGE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 06, 2025 |
| Overdue | No |
What are the latest filings for AUTOTUNE GARAGE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 2 pages | AA | ||
Registered office address changed from 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR England to Autotune Garage Services Limited, Unit 10D Herald Industrial Estate Hedge End Southampton SO30 2JW on Jun 06, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Apr 06, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Apr 06, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Apr 06, 2023 with updates | 5 pages | CS01 | ||
Cessation of Cheryl Pauline Hibberd as a person with significant control on Apr 05, 2023 | 1 pages | PSC07 | ||
Notification of Joanne Helen May Maltby as a person with significant control on Apr 05, 2023 | 2 pages | PSC01 | ||
Notification of Dean Alan Hodge as a person with significant control on Apr 05, 2023 | 2 pages | PSC01 | ||
Confirmation statement made on Apr 01, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Cheryl Pauline Hibberd as a director on Apr 05, 2023 | 1 pages | TM01 | ||
Appointment of Miss Joanne Helen May Maltby as a director on Apr 05, 2023 | 2 pages | AP01 | ||
Registered office address changed from C/O Hjs Chartered Accountant 12-14 Carlton Place Southampton Hampshire SO15 2EA to 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on Dec 15, 2022 | 1 pages | AD01 | ||
Appointment of Mr Dean Alan Hodge as a director on Nov 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark Ronald Hibberd as a secretary on Oct 11, 2022 | 1 pages | TM02 | ||
Cessation of Mark Ronald Hibberd as a person with significant control on Oct 11, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Mark Ronald Hibberd as a director on Oct 11, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Apr 01, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Apr 01, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Apr 01, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||
Who are the officers of AUTOTUNE GARAGE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HODGE, Dean Alan | Director | SO19 9AU Southampton 68 Tickleford Drive Hampshire England | England | British | 302298780001 | |||||
| MALTBY, Joanne Helen May | Director | SO19 9AU Southampton 68 Tickleford Drive Hampshire England | England | British | 308517270001 | |||||
| BATESON, Lesley Betina | Secretary | 8 Holbury Drove Holbury SO45 2NF Southampton Hampshire | British | 53019120001 | ||||||
| HIBBERD, Mark Ronald | Secretary | 23 Culvery Gardens West End SO18 3ND Southampton Hampshire | British | 63818120001 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| HIBBERD, Cheryl Pauline | Director | 23 Culvery Gardens West End SO18 3ND Southampton Hampshire | England | British | 53019160001 | |||||
| HIBBERD, Karl Ronald | Director | Herald Industrial Estate Herald Road Hedge End SO30 2JW Southampton Unit 10d Hampshire United Kingdom | England | British | 152286260002 | |||||
| HIBBERD, Mark Ronald | Director | 23 Culvery Gardens West End SO18 3ND Southampton Hampshire | England | British | 63818120001 | |||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of AUTOTUNE GARAGE SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Dean Alan Hodge | Apr 05, 2023 | SO19 9AU Southampton 68 Tickleford Drive Hampshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Joanne Helen May Maltby | Apr 05, 2023 | SO19 9AU Southampton 68 Tickleford Drive Hampshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Cheryl Pauline Hibberd | Apr 06, 2016 | West End SO18 3ND Southampton 23 Culvery Gardens Hampshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Ronald Hibberd | Apr 06, 2016 | West End SO18 3ND Southampton 23 Culvery Gardens Hampshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Karl Ronald Hibberd | Apr 06, 2016 | Herald Road Hedge End SO30 2JW Southampton Unit 10d Herald Industrial Estate Hampshire United Kingdom | 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