AUTOROLA LTD
Overview
| Company Name | AUTOROLA LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03372055 |
| 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 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 Address | No |
What were the previous names of AUTOROLA LTD?
| Company Name | From | Until |
|---|---|---|
| AUTOROLA GLOBAL REMARKETING LIMITED | Aug 21, 2006 | Aug 21, 2006 |
| R. L. POLK GLOBAL REMARKETING LTD | Jun 18, 2003 | Jun 18, 2003 |
| GLOBAL REMARKETING LIMITED | May 16, 1997 | May 16, 1997 |
What are the latest accounts for AUTOROLA 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 AUTOROLA LTD?
| Last Confirmation Statement Made Up To | May 14, 2026 |
|---|---|
| Next Confirmation Statement Due | May 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 14, 2025 |
| Overdue | No |
What are the latest filings for AUTOROLA LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Peter Groftehauge on Apr 16, 2025 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Termination of appointment of Jonathan Scott Mitchell as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on May 16, 2023 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Peter Groftehauge on Apr 25, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Scott Mitchell on Apr 25, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Termination of appointment of Peter Bisgaard Larsen as a director on Feb 01, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||
Confirmation statement made on May 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Who are the officers of AUTOROLA LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GROFTEHAUGE, Peter | Secretary | 2960 Rungsted Kyst Denmark Rungsted Strandvej 64 Denmark | Danish | 115018100001 | ||||||
| FROST, Neil David | Director | Tytherington Business Park SK10 2XA Macclesfield Oakfield House Cheshire | United Kingdom | British | 174344700001 | |||||
| GROFTEHAUGE, Peter | Director | 2960 Rungsted Kyst Denmark Rungsted Strandvej 64 Denmark | Denmark | Danish | 115018100002 | |||||
| DEACON, David Anthony | Secretary | 4 Rosewood Close WR3 7SH Fernhill Heath Worcestershire | British | 80128500001 | ||||||
| KERR, James Thompson | Secretary | The Barn Hoodlands Farm Fulshaw Lane, Penistone S36 9FD Sheffield | British | 91626950001 | ||||||
| MAGRATH, Patrick Edward | Secretary | Torr Farm Yealmpton PL8 2HR Plymouth Devon | British | 116644280001 | ||||||
| SMITH, Philip John | Secretary | 127 Bewdley Road DY13 8XX Stourport On Severn Worcestershire | British | 112503130001 | ||||||
| TUTT, Anne Catherine | Secretary | Windrush House Park Road Hook Norton OX15 5PX Banbury | British | 93652990001 | ||||||
| WARREN, Louise Ann | Secretary | 31 Bernard Street AL3 5QL St Albans Hertfordshire | British | 84868130002 | ||||||
| HALCO SECRETARIES LIMITED | Secretary | 8-10 New Fetter Lane EC4A 1RS London | 42871950001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BUSBY, Terence John | Director | 33 Knowles Lane Gomersal BD19 4LE Cleckheaton West Yorkshire | England | British | 100065770001 | |||||
| CROCKER, Michael | Director | 14 Long Croft DE72 2UH Aston On Trent Derbyshire | British | 115018010001 | ||||||
| EGGLESTON, Philip Andrew | Director | 1 Archers Court Station Road SL7 1PT Marlow Buckinghamshire | British | 89436040001 | ||||||
| FLEISCHHAUER, Todd Barry | Director | Flat 14 Lymington Mansions Lymington Road NW6 1SF London | Canadian | 112987360001 | ||||||
| HAWKINS, Mark Richard | Director | Little Belsford Harberton TQ9 7SP Totnes Devon | United Kingdom | British | 78145440002 | |||||
| KERR, James Thompson | Director | The Barn Hoodlands Farm Fulshaw Lane, Penistone S36 9FD Sheffield | British | 91626950001 | ||||||
| LARSEN, Peter Bisgaard | Director | Tolderlundsvej, 2 Dk-5000 Odense C 3e Denmark | Denmark | Danish | 191311950001 | |||||
| MITCHELL, Jonathan Scott | Director | Tytherington Business Park SK10 2XA Macclesfield Oakfield House Cheshire | United Kingdom | British | 174344920003 | |||||
| MOLTRUP, Claus Andresen | Director | 4 Haanvaerkervej Langeskov 5550 Denmark | Denmark | Danish | 136873490001 | |||||
| PERSSON, Erik | Director | Fyrrebakken 2 Morud 5462 Denmark | Danish | 124645820001 | ||||||
| POLK, Stephen Roland | Director | 2583 Kent Ridge Court Bloomfield Hills Michigan Mi 48301 Usa | American | 76598230002 | ||||||
| RAWLS, Kendra Lynn | Director | Nietzschestrasse 53 40822 Mettmann Germany | German | 112987470001 | ||||||
| SMITH, Philip John | Director | 127 Bewdley Road DY13 8XX Stourport On Severn Worcestershire | British | 112503130001 | ||||||
| THOMPSON, John Neville | Director | 35 The Ridgeway Disley SK12 2JQ Stockport Cheshire | United Kingdom | British | 111203150001 | |||||
| TUTT, Anne Catherine | Director | Windrush House Park Road Hook Norton OX15 5PX Banbury | British | 93652990001 | ||||||
| WADE, Malcolm Stewart | Director | Malin 42 Blamire Drive RG42 4UN Binfield Berkshire | British | 88721810001 | ||||||
| WALKER, Joseph Vincent | Director | 32410 Bingham Road Bingham Farms Michigan 48025 Usa | United States | 99792910001 |
Who are the persons with significant control of AUTOROLA LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Groftehauge | May 01, 2017 | Tytherington Business Park SK10 2XA Macclesfield Oakfield House Cheshire | No |
Nationality: Danish Country of Residence: Denmark | |||
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