Autorama Uk Ltd HEMEL HEMPSTEAD


Founded in 2004, Autorama Uk, classified under reg no. 05137709 is an active company. Currently registered at Vanarama HP2 7DE, Hemel Hempstead the company has been in the business for twenty years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st December 2021.

At the moment there are 3 directors in the the firm, namely Catherine F., Nathan C. and James W.. In addition one secretary - Claire B. - is with the company. At the moment 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.

Autorama Uk Ltd Address / Contact

Office Address Vanarama
Office Address2 Maylands Avenue
Town Hemel Hempstead
Post code HP2 7DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05137709
Date of Incorporation Tue, 25th May 2004
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Catherine F.

Position: Director

Appointed: 11 September 2023

Claire B.

Position: Secretary

Appointed: 20 July 2022

Nathan C.

Position: Director

Appointed: 22 June 2022

James W.

Position: Director

Appointed: 22 June 2022

Alison R.

Position: Director

Appointed: 20 July 2022

Resigned: 29 September 2023

Daniel T.

Position: Secretary

Appointed: 31 December 2017

Resigned: 20 July 2022

Daniel T.

Position: Director

Appointed: 17 July 2017

Resigned: 20 April 2023

Elliot C.

Position: Director

Appointed: 12 April 2017

Resigned: 22 June 2022

Gary L.

Position: Director

Appointed: 01 July 2015

Resigned: 08 September 2023

Helen K.

Position: Director

Appointed: 01 January 2015

Resigned: 14 April 2022

David B.

Position: Director

Appointed: 10 December 2014

Resigned: 22 June 2022

Jonathan G.

Position: Director

Appointed: 01 December 2014

Resigned: 23 May 2018

Christopher W.

Position: Secretary

Appointed: 01 December 2014

Resigned: 31 December 2017

Stephen M.

Position: Director

Appointed: 17 June 2014

Resigned: 30 April 2018

Helen K.

Position: Director

Appointed: 01 July 2010

Resigned: 31 December 2012

Andrew A.

Position: Secretary

Appointed: 01 January 2008

Resigned: 01 December 2014

Patricia A.

Position: Secretary

Appointed: 01 June 2004

Resigned: 01 January 2008

Andrew A.

Position: Director

Appointed: 01 June 2004

Resigned: 18 July 2023

La Secretaries Limited

Position: Corporate Secretary

Appointed: 25 May 2004

Resigned: 01 June 2004

Lincroft Associates Limited

Position: Corporate Director

Appointed: 25 May 2004

Resigned: 01 June 2004

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Auto Trader Group Plc from Manchester, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Andrew A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Helianthe Holdings B.v., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a registered company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Auto Trader Group Plc

1 Tony Wilson Place, Manchester, M15 4FN, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 09439967
Notified on 22 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew A.

Notified on 28 April 2016
Ceased on 22 June 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Helianthe Holdings B.V.

Herikerbergweg 238 Luna Arena, Gemeente, Amsterdam, Netherlands

Legal authority Law Of Netherlands
Legal form Registered Company
Notified on 13 December 2021
Ceased on 13 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 3rd, January 2024
Free Download (43 pages)

Company search

Advertisements