4-6 Pump Lane
Hayes
Middlesex
UB3 3NB
Secretary Name | Carole Ann Linsell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(41 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 28 August 2018) |
Role | Company Director |
Correspondence Address | 2 Springdale Finchampstead Wokingham Berkshire RG40 4RZ |
Director Name | Mr Donald Arthur Busby |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 1993) |
Role | Garage Proprietor |
Correspondence Address | Baileys Garage Maidens Green Winkfield Windsor Berkshire SL4 4SJ |
Director Name | Mr John Arnold Kaiser |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 December 1997) |
Role | Garage Proprietor |
Correspondence Address | Brooklands Datchet Road Horton Slough Berkshire SL3 9PS |
Director Name | Mrs Patricia Kaiser |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 December 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Brooklands Datchet Road Horton Slough Berkshire SL3 9PS |
Secretary Name | Mrs Pamela Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baileys Garage Maidens Green Winkfield Windsor Berkshire SL4 4SJ |
Secretary Name | Mark Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(29 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 46 Wood Close Windsor Berkshire SL4 3JZ |
Website | autotekmot.co.uk |
---|
Registered Address | Wimborne House 4-6 Pump Lane Hayes Middlesex UB3 3NB |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Mrs Pamela Busby 99.00% Ordinary |
---|---|
1 at £1 | Mark Busby 1.00% Ordinary |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
20 November 1961 | Delivered on: 2 July 1968 Persons entitled: Esso Petroleum Company Limited Classification: Mortgage Secured details: £6,986.16.0 secured on property acquired by b & k (winkfield) LTD. Particulars: Baileys garage maidens green winkfield berks. Outstanding |
---|
3 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
---|---|
30 June 2017 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
29 September 2016 | Director's details changed for Mrs Pamela Busby on 20 September 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
25 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
4 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
15 May 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
1 October 2013 | Director's details changed for Mrs Pamela Busby on 1 October 2012 (2 pages) |
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Secretary's details changed for Carole Ann Linsell on 1 October 2012 (2 pages) |
1 October 2013 | Secretary's details changed for Carole Ann Linsell on 1 October 2012 (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (13 pages) |
11 September 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 October 2011 | Annual return made up to 28 September 2011 (14 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 October 2010 | Annual return made up to 28 September 2010 (14 pages) |
2 November 2009 | Appointment of Carole Ann Linsell as a secretary (2 pages) |
2 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
10 December 2008 | Appointment terminated secretary mark busby (1 page) |
23 October 2008 | Return made up to 28/09/08; no change of members (6 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
19 October 2007 | Return made up to 28/09/07; no change of members (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
25 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
4 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
27 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
26 September 2003 | Return made up to 28/09/03; full list of members (6 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
30 September 2002 | Return made up to 28/09/02; full list of members
|
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
19 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
20 October 1999 | Return made up to 28/09/99; full list of members
|
22 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
13 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
17 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
12 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
9 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
3 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
20 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
29 November 1995 | Return made up to 28/09/95; no change of members (4 pages) |