General information

Name:

Auto Think Ltd

Office Address:

8th Floor Central Square 29 Wellington Street LS1 4DL Leeds

Number: 04470431

Incorporation date: 2002-06-26

Dissolution date: 2022-09-30

End of financial year: 30 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was located in Leeds under the ID 04470431. The firm was started in the year 2002. The office of the firm was located at 8th Floor Central Square 29 Wellington Street. The post code is LS1 4DL. The firm was dissolved on 30th September 2022, which means it had been in business for 20 years. Its name transformation from Hallco 786 to Auto Think Limited took place on 29th January 2003.

This specific firm was managed by just one director: Michael W., who was assigned this position in February 2014.

The companies that controlled this firm included: Nationwide Crash Repair Centres Ltd owned over 3/4 of company shares. This business could have been reached in Witney at Thorney Leys Park, OX28 4GE and was registered as a PSC under the registration number 650582.

  • Previous company's names
  • Auto Think Limited 2003-01-29
  • Hallco 786 Limited 2002-06-26

Financial data based on annual reports

Company staff

Michael W.

Role: Director

Appointed: 15 February 2014

Latest update: 7 May 2024

People with significant control

Nationwide Crash Repair Centres Ltd
Address: 17 Thorney Leys Park, Witney, OX28 4GE, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 650582
Notified on 1 January 2019
Nature of control:
over 3/4 of shares
David P.
Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 16 March 2021
Account last made up date 31 December 2018
Confirmation statement next due date 13 February 2021
Confirmation statement last made up date 02 January 2020
Annual Accounts 3 April 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 3 April 2017
Annual Accounts 2 January 2018
Start Date For Period Covered By Report 2017-01-01
Date Approval Accounts 2 January 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
End Date For Period Covered By Report 2017-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from 2019-12-31 to 2019-12-30 (AA01)
filed on: 16th, December 2020
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
20
Company Age

Closest Companies - by postcode