Active
Company Information for AUTO LOGISTIC SOLUTIONS LIMITED
THE EXCHANGE, 5 BANK STREET, BURY, BL9 0DN,
|
Company Registration Number
07299447
Private Limited Company
Active |
Company Name | ||
---|---|---|
AUTO LOGISTIC SOLUTIONS LIMITED | ||
Legal Registered Office | ||
THE EXCHANGE 5 BANK STREET BURY BL9 0DN Other companies in BL0 | ||
Previous Names | ||
|
Company Number | 07299447 | |
---|---|---|
Company ID Number | 07299447 | |
Date formed | 2010-06-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 15:03:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAMERON HARRIS |
||
KYLE HARRIS |
||
MICHAEL HARRIS |
||
VICTORIA ANN WADSWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
A G SECRETARIAL LIMITED |
Company Secretary | ||
A G SECRETARIAL LIMITED |
Director | ||
ROGER HART |
Director | ||
INHOCO FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOTAL VEHICLE ACCIDENT SOLUTIONS LTD | Director | 2014-08-14 | CURRENT | 2014-07-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Cameron Harris on 2021-08-06 | |
PSC04 | Change of details for Mr Kyle Harris as a person with significant control on 2021-08-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/21 FROM 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA ANN WADSWORTH | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HARRIS | |
AP01 | DIRECTOR APPOINTED MR CAMERON HARRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE HARRIS | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072994470003 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072994470002 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2011 TO 31/05/2011 | |
AR01 | 29/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KYLE HARRIS / 24/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED | |
AP01 | DIRECTOR APPOINTED KYLE HARRIS | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED AGHOCO 4020 LIMITED CERTIFICATE ISSUED ON 09/11/10 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) |
Creditors Due After One Year | 2013-05-31 | £ 11,975 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 27,015 |
Creditors Due Within One Year | 2013-05-31 | £ 606,067 |
Creditors Due Within One Year | 2012-05-31 | £ 359,304 |
Provisions For Liabilities Charges | 2012-05-31 | £ 2,600 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTO LOGISTIC SOLUTIONS LIMITED
Cash Bank In Hand | 2013-05-31 | £ 16,493 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 38,562 |
Current Assets | 2013-05-31 | £ 765,284 |
Current Assets | 2012-05-31 | £ 392,167 |
Debtors | 2013-05-31 | £ 748,791 |
Debtors | 2012-05-31 | £ 353,605 |
Shareholder Funds | 2013-05-31 | £ 180,601 |
Shareholder Funds | 2012-05-31 | £ 71,745 |
Tangible Fixed Assets | 2013-05-31 | £ 34,205 |
Tangible Fixed Assets | 2012-05-31 | £ 68,497 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as AUTO LOGISTIC SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |