Autobytel Uk Limited BIRMINGHAM


Autobytel Uk started in year 1997 as Private Limited Company with registration number 03470555. The Autobytel Uk company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Birmingham at First Floor Unit 3140 Park Square Solihull Parkway. Postal code: B37 7YN. Since Tue, 25th Jan 2000 Autobytel Uk Limited is no longer carrying the name Auto-by-tel Uk.

The firm has 2 directors, namely Katie M., Farheen A.. Of them, Farheen A. has been with the company the longest, being appointed on 10 January 2022 and Katie M. has been with the company for the least time - from 1 July 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Autobytel Uk Limited Address / Contact

Office Address First Floor Unit 3140 Park Square Solihull Parkway
Office Address2 Birmingham Business Park
Town Birmingham
Post code B37 7YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03470555
Date of Incorporation Wed, 19th Nov 1997
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Katie M.

Position: Director

Appointed: 01 July 2022

Farheen A.

Position: Director

Appointed: 10 January 2022

Inchcape Uk Corporate Management Limited

Position: Corporate Secretary

Appointed: 09 August 2004

Elizabeth H.

Position: Director

Appointed: 01 November 2018

Resigned: 20 September 2019

James B.

Position: Director

Appointed: 01 January 2017

Resigned: 13 December 2021

Louis F.

Position: Director

Appointed: 06 October 2015

Resigned: 01 January 2017

Claire C.

Position: Director

Appointed: 05 October 2015

Resigned: 21 September 2018

Ross M.

Position: Director

Appointed: 20 December 2011

Resigned: 16 October 2015

Marc R.

Position: Director

Appointed: 01 December 2009

Resigned: 20 December 2011

Connor M.

Position: Director

Appointed: 01 November 2005

Resigned: 06 October 2015

Spencer L.

Position: Director

Appointed: 09 August 2004

Resigned: 01 December 2009

Anton J.

Position: Secretary

Appointed: 01 November 2003

Resigned: 09 August 2004

Mark R.

Position: Director

Appointed: 01 November 2003

Resigned: 01 October 2005

Graeme P.

Position: Director

Appointed: 07 April 2003

Resigned: 17 September 2006

Martin W.

Position: Director

Appointed: 12 April 2002

Resigned: 30 June 2022

Robert H.

Position: Director

Appointed: 12 April 2002

Resigned: 07 April 2003

Paul W.

Position: Director

Appointed: 12 April 2002

Resigned: 01 November 2003

Martin W.

Position: Secretary

Appointed: 25 April 2000

Resigned: 01 November 2003

John J.

Position: Secretary

Appointed: 15 July 1999

Resigned: 25 April 2000

John G.

Position: Director

Appointed: 15 July 1999

Resigned: 30 June 2000

Roger K.

Position: Secretary

Appointed: 23 November 1998

Resigned: 15 July 1999

Alan F.

Position: Director

Appointed: 23 November 1998

Resigned: 12 April 2002

Dale B.

Position: Director

Appointed: 23 November 1998

Resigned: 12 April 2002

Peter W.

Position: Director

Appointed: 23 November 1998

Resigned: 12 April 2002

Kevin T.

Position: Director

Appointed: 06 April 1998

Resigned: 12 April 2002

Robert G.

Position: Director

Appointed: 19 November 1997

Resigned: 23 November 1998

Mark L.

Position: Director

Appointed: 19 November 1997

Resigned: 23 November 1998

Mark L.

Position: Secretary

Appointed: 19 November 1997

Resigned: 23 November 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Inchcape International Holdings Limited from London, England. The abovementioned PSC is classified as "a limited by shares", 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.

Inchcape International Holdings Limited

22a St.James's Square, London, SW1Y 5LP, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England And Wales
Place registered United Kingdom (England) Companies House
Registration number 3580629
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Auto-by-tel Uk January 25, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 6th, October 2023
Free Download (6 pages)

Company search

Advertisements