AUTOROLA LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAUTOROLA LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03372055
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AUTOROLA LTD?

    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is AUTOROLA LTD located?

    Registered Office Address
    Oakfield House
    Tytherington Business Park
    SK10 2XA Macclesfield
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTOROLA LTD?

    Previous Company Names
    Company NameFromUntil
    AUTOROLA GLOBAL REMARKETING LIMITEDAug 21, 2006Aug 21, 2006
    R. L. POLK GLOBAL REMARKETING LTDJun 18, 2003Jun 18, 2003
    GLOBAL REMARKETING LIMITEDMay 16, 1997May 16, 1997

    What are the latest accounts for AUTOROLA LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AUTOROLA LTD?

    Last Confirmation Statement Made Up ToMay 14, 2026
    Next Confirmation Statement DueMay 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2025
    OverdueNo

    What are the latest filings for AUTOROLA LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 14, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Peter Groftehauge on Apr 16, 2025

    1 pagesCH03

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Termination of appointment of Jonathan Scott Mitchell as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on May 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on May 16, 2023 with updates

    5 pagesCS01

    Director's details changed for Peter Groftehauge on Apr 25, 2023

    2 pagesCH01

    Director's details changed for Mr Jonathan Scott Mitchell on Apr 25, 2023

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on May 16, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on May 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Termination of appointment of Peter Bisgaard Larsen as a director on Feb 01, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on May 16, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on May 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on May 16, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on May 16, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Annual return made up to May 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 281,000
    SH01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Who are the officers of AUTOROLA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROFTEHAUGE, Peter
    2960 Rungsted Kyst
    Denmark
    Rungsted Strandvej 64
    Denmark
    Secretary
    2960 Rungsted Kyst
    Denmark
    Rungsted Strandvej 64
    Denmark
    Danish115018100001
    FROST, Neil David
    Tytherington Business Park
    SK10 2XA Macclesfield
    Oakfield House
    Cheshire
    Director
    Tytherington Business Park
    SK10 2XA Macclesfield
    Oakfield House
    Cheshire
    United KingdomBritish174344700001
    GROFTEHAUGE, Peter
    2960 Rungsted Kyst
    Denmark
    Rungsted Strandvej 64
    Denmark
    Director
    2960 Rungsted Kyst
    Denmark
    Rungsted Strandvej 64
    Denmark
    DenmarkDanish115018100002
    DEACON, David Anthony
    4 Rosewood Close
    WR3 7SH Fernhill Heath
    Worcestershire
    Secretary
    4 Rosewood Close
    WR3 7SH Fernhill Heath
    Worcestershire
    British80128500001
    KERR, James Thompson
    The Barn Hoodlands Farm
    Fulshaw Lane, Penistone
    S36 9FD Sheffield
    Secretary
    The Barn Hoodlands Farm
    Fulshaw Lane, Penistone
    S36 9FD Sheffield
    British91626950001
    MAGRATH, Patrick Edward
    Torr Farm
    Yealmpton
    PL8 2HR Plymouth
    Devon
    Secretary
    Torr Farm
    Yealmpton
    PL8 2HR Plymouth
    Devon
    British116644280001
    SMITH, Philip John
    127 Bewdley Road
    DY13 8XX Stourport On Severn
    Worcestershire
    Secretary
    127 Bewdley Road
    DY13 8XX Stourport On Severn
    Worcestershire
    British112503130001
    TUTT, Anne Catherine
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    Secretary
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    British93652990001
    WARREN, Louise Ann
    31 Bernard Street
    AL3 5QL St Albans
    Hertfordshire
    Secretary
    31 Bernard Street
    AL3 5QL St Albans
    Hertfordshire
    British84868130002
    HALCO SECRETARIES LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Secretary
    8-10 New Fetter Lane
    EC4A 1RS London
    42871950001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUSBY, Terence John
    33 Knowles Lane
    Gomersal
    BD19 4LE Cleckheaton
    West Yorkshire
    Director
    33 Knowles Lane
    Gomersal
    BD19 4LE Cleckheaton
    West Yorkshire
    EnglandBritish100065770001
    CROCKER, Michael
    14 Long Croft
    DE72 2UH Aston On Trent
    Derbyshire
    Director
    14 Long Croft
    DE72 2UH Aston On Trent
    Derbyshire
    British115018010001
    EGGLESTON, Philip Andrew
    1 Archers Court
    Station Road
    SL7 1PT Marlow
    Buckinghamshire
    Director
    1 Archers Court
    Station Road
    SL7 1PT Marlow
    Buckinghamshire
    British89436040001
    FLEISCHHAUER, Todd Barry
    Flat 14 Lymington Mansions
    Lymington Road
    NW6 1SF London
    Director
    Flat 14 Lymington Mansions
    Lymington Road
    NW6 1SF London
    Canadian112987360001
    HAWKINS, Mark Richard
    Little Belsford
    Harberton
    TQ9 7SP Totnes
    Devon
    Director
    Little Belsford
    Harberton
    TQ9 7SP Totnes
    Devon
    United KingdomBritish78145440002
    KERR, James Thompson
    The Barn Hoodlands Farm
    Fulshaw Lane, Penistone
    S36 9FD Sheffield
    Director
    The Barn Hoodlands Farm
    Fulshaw Lane, Penistone
    S36 9FD Sheffield
    British91626950001
    LARSEN, Peter Bisgaard
    Tolderlundsvej, 2
    Dk-5000 Odense C
    3e
    Denmark
    Director
    Tolderlundsvej, 2
    Dk-5000 Odense C
    3e
    Denmark
    DenmarkDanish191311950001
    MITCHELL, Jonathan Scott
    Tytherington Business Park
    SK10 2XA Macclesfield
    Oakfield House
    Cheshire
    Director
    Tytherington Business Park
    SK10 2XA Macclesfield
    Oakfield House
    Cheshire
    United KingdomBritish174344920003
    MOLTRUP, Claus Andresen
    4 Haanvaerkervej
    Langeskov
    5550
    Denmark
    Director
    4 Haanvaerkervej
    Langeskov
    5550
    Denmark
    DenmarkDanish136873490001
    PERSSON, Erik
    Fyrrebakken 2
    Morud
    5462
    Denmark
    Director
    Fyrrebakken 2
    Morud
    5462
    Denmark
    Danish124645820001
    POLK, Stephen Roland
    2583 Kent Ridge Court
    Bloomfield Hills
    Michigan Mi 48301
    Usa
    Director
    2583 Kent Ridge Court
    Bloomfield Hills
    Michigan Mi 48301
    Usa
    American76598230002
    RAWLS, Kendra Lynn
    Nietzschestrasse 53
    40822 Mettmann
    Germany
    Director
    Nietzschestrasse 53
    40822 Mettmann
    Germany
    German112987470001
    SMITH, Philip John
    127 Bewdley Road
    DY13 8XX Stourport On Severn
    Worcestershire
    Director
    127 Bewdley Road
    DY13 8XX Stourport On Severn
    Worcestershire
    British112503130001
    THOMPSON, John Neville
    35 The Ridgeway
    Disley
    SK12 2JQ Stockport
    Cheshire
    Director
    35 The Ridgeway
    Disley
    SK12 2JQ Stockport
    Cheshire
    United KingdomBritish111203150001
    TUTT, Anne Catherine
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    Director
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    British93652990001
    WADE, Malcolm Stewart
    Malin
    42 Blamire Drive
    RG42 4UN Binfield
    Berkshire
    Director
    Malin
    42 Blamire Drive
    RG42 4UN Binfield
    Berkshire
    British88721810001
    WALKER, Joseph Vincent
    32410 Bingham Road
    Bingham Farms
    Michigan
    48025
    Usa
    Director
    32410 Bingham Road
    Bingham Farms
    Michigan
    48025
    Usa
    United States99792910001

    Who are the persons with significant control of AUTOROLA LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Groftehauge
    Tytherington Business Park
    SK10 2XA Macclesfield
    Oakfield House
    Cheshire
    May 01, 2017
    Tytherington Business Park
    SK10 2XA Macclesfield
    Oakfield House
    Cheshire
    No
    Nationality: Danish
    Country of Residence: Denmark
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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