General information

Name:

Autohalf Ltd

Office Address:

Epsilon House The Square Gloucester Business Park GL3 4AD Gloucester

Number: 02227871

Incorporation date: 1988-03-07

Dissolution date: 2022-08-02

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Autohalf came into being in 1988 as a company enlisted under no 02227871, located at GL3 4AD Gloucester at Epsilon House The Square. The firm's last known status was dissolved. Autohalf had been in this business field for thirty four years.

Andrew D. and Linda D. were registered as the enterprise's directors and were running the firm for 30 years.

Executives who had significant control over the firm were: Andrew D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Linda D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Linda D.

Role: Secretary

Appointed: 30 April 1992

Latest update: 7 December 2023

Andrew D.

Role: Director

Appointed: 30 April 1992

Latest update: 7 December 2023

Linda D.

Role: Director

Appointed: 31 December 1990

Latest update: 7 December 2023

People with significant control

Andrew D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Linda D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 14 January 2023
Confirmation statement last made up date 31 December 2021
Annual Accounts 4th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4th December 2014
Annual Accounts 17th November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17th November 2015
Annual Accounts 18th November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 6th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2021 (AA)
filed on: 6th, December 2021
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

HQ address,
2014

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

HQ address,
2015

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

HQ address,
2016

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

Accountant/Auditor,
2014 - 2015

Name:

Davies Mayers Barnett Llp

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
34
Company Age

Closest Companies - by postcode