Autosports Gallery Limited

General information

Name:

Autosports Gallery Ltd

Office Address:

11 Linton Springs Sicklinghall Road LS22 4AF Wetherby

Number: 03123653

Incorporation date: 1995-11-08

Dissolution date: 2023-01-31

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • info@autosports-gallery.co.uk

Website

www.autosports-gallery.co.uk

Description

Data updated on:

1995 signifies the founding of Autosports Gallery Limited, the firm which was located at 11 Linton Springs, Sicklinghall Road in Wetherby. The company was created on Wednesday 8th November 1995. The firm registration number was 03123653 and the company post code was LS22 4AF. This firm had been present on the market for about 28 years until Tuesday 31st January 2023.

Ralph O. and Patricia O. were the company's directors and were managing the company from 1995 to 2023.

Executives who had significant control over the firm were: Ralph O. owned 1/2 or less of company shares. Patricia O. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Ralph O.

Role: Secretary

Appointed: 08 November 1995

Latest update: 23 August 2023

Ralph O.

Role: Director

Appointed: 08 November 1995

Latest update: 23 August 2023

Patricia O.

Role: Director

Appointed: 08 November 1995

Latest update: 23 August 2023

People with significant control

Ralph O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Patricia O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 01 November 2022
Confirmation statement last made up date 18 October 2021
Annual Accounts 14 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 14 December 2013
Annual Accounts 27 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 27 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015
Annual Accounts 24 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 24 December 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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Micro company financial statements for the year ending on Wed, 31st Mar 2021 (AA)
filed on: 22nd, December 2021
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47781 : Retail sale in commercial art galleries
27
Company Age

Closest Companies - by postcode