Autopace Limited MANCHESTER


Autopace Limited was officially closed on 2022-05-25. Autopace was a private limited company that was situated at Clarke Bell Limited 3Rd Floor The Pinnacle, 72 King Street, Manchester, M2 4NG. The company (formally formed on 1996-03-08) was run by 4 directors and 1 secretary.
Director Robert A. who was appointed on 20 June 2018.
Director Stephanie D. who was appointed on 26 March 2004.
Director Alan P. who was appointed on 12 March 1996.
Among the secretaries, we can name: Bryan D. appointed on 11 July 2007.

The company was officially classified as "renting and leasing of cars and light motor vehicles" (77110), "renting and leasing of other machinery, equipment and tangible goods n.e.c." (77390), "renting and leasing of office machinery and equipment (including computers)" (77330). The latest confirmation statement was sent on 2020-07-05 and last time the accounts were sent was on 31 October 2020. 2016-01-31 was the date of the most recent annual return.

Autopace Limited Address / Contact

Office Address Clarke Bell Limited 3rd Floor The Pinnacle
Office Address2 72 King Street
Town Manchester
Post code M2 4NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03169741
Date of Incorporation Fri, 8th Mar 1996
Date of Dissolution Wed, 25th May 2022
Industry Renting and leasing of cars and light motor vehicles
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st October
Company age 26 years old
Account next due date Sun, 31st Jul 2022
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Mon, 19th Jul 2021
Last confirmation statement dated Sun, 5th Jul 2020

Company staff

Robert A.

Position: Director

Appointed: 20 June 2018

Bryan D.

Position: Secretary

Appointed: 11 July 2007

Stephanie D.

Position: Director

Appointed: 26 March 2004

Alan P.

Position: Director

Appointed: 12 March 1996

Anthony D.

Position: Director

Appointed: 12 March 1996

Gillian P.

Position: Director

Appointed: 26 March 2004

Resigned: 24 February 2018

Alan P.

Position: Secretary

Appointed: 12 March 1996

Resigned: 11 July 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 1996

Resigned: 12 March 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 March 1996

Resigned: 12 March 1996

People with significant control

Michael P.

Notified on 24 May 2018
Nature of control: 25-50% shares

David P.

Notified on 24 May 2018
Nature of control: 25-50% shares

Stephanie D.

Notified on 20 June 2016
Nature of control: 25-50% shares

Gillian P.

Notified on 20 June 2016
Ceased on 24 February 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 31st October 2020
filed on: 18th, December 2020
Free Download (4 pages)

Company search