General information

Name:

Autoserv Car & Bike Limited

Office Address:

2 Chesterfield Buildings Westbourne Place BS8 1RU Bristol

Number: 08396203

Incorporation date: 2013-02-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Autoserv Car & Bike Ltd can be reached at Bristol at 2 Chesterfield Buildings. You can search for the firm by its post code - BS8 1RU. Autoserv Car & Bike's founding dates back to 2013. The company is registered under the number 08396203 and their current status is active. It has operated under three previous names. The initial official name, Autofit (UK), was changed on 2013-02-21 to Autosave Centres. The current name is used since 2013, is Autoserv Car & Bike Ltd. This firm's declared SIC number is 45320 which stands for Retail trade of motor vehicle parts and accessories. Autoserv Car & Bike Limited reported its account information for the financial year up to Thu, 31st Mar 2022. The firm's most recent annual confirmation statement was filed on Wed, 8th Feb 2023.

Steven W., Mark H. and Paul R. are registered as the enterprise's directors and have been cooperating as the Management Board for eleven years.

  • Previous company's names
  • Autoserv Car & Bike Ltd 2013-02-28
  • Autosave Centres Ltd 2013-02-21
  • Autofit (UK) Limited 2013-02-08

Financial data based on annual reports

Company staff

Steven W.

Role: Director

Appointed: 15 July 2013

Latest update: 9 February 2024

Mark H.

Role: Director

Appointed: 08 February 2013

Latest update: 9 February 2024

Paul R.

Role: Director

Appointed: 08 February 2013

Latest update: 9 February 2024

People with significant control

Executives who control the firm include: Mark H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul R. has substantial control or influence over the company.

Mark H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Tracey R.
Notified on 6 April 2016
Ceased on 6 April 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024-02-08 (CS01)
filed on: 29th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
11
Company Age

Similar companies nearby

Closest companies