Auto Addicts Limited BUCKINGHAM


Auto Addicts started in year 2014 as Private Limited Company with registration number 09186599. The Auto Addicts company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Buckingham at Chandos House. Postal code: MK18 1HD.

The company has one director. John B., appointed on 31 January 2023. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex director - Sarah T.. There were no ex secretaries.

Auto Addicts Limited Address / Contact

Office Address Chandos House
Office Address2 School Lane
Town Buckingham
Post code MK18 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09186599
Date of Incorporation Fri, 22nd Aug 2014
Industry Dormant Company
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 5th Sep 2023 (2023-09-05)
Last confirmation statement dated Mon, 22nd Aug 2022

Company staff

John B.

Position: Director

Appointed: 31 January 2023

Sarah T.

Position: Director

Appointed: 22 August 2014

Resigned: 31 January 2023

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Classic Motoring Limited from Cranleigh, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sarah T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Classic Motoring Limited

Unit 4 Telford Court Little Mead, Cranleigh, GU6 8ND, England

Legal authority English
Legal form Limited
Country registered England
Place registered Classic Motoring Limited
Registration number 13458284
Notified on 31 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarah T.

Notified on 6 April 2016
Ceased on 31 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth1111111
Balance Sheet
Cash Bank In Hand 111111
Net Assets Liabilities Including Pension Asset Liability1111111
Reserves/Capital
Shareholder Funds1111111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1100000
Number Shares Allotted11     
Par Value Share11     
Share Capital Allotted Called Up Paid11     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements