Autoquotes Limited HARLOW


Autoquotes started in year 2007 as Private Limited Company with registration number 06187748. The Autoquotes company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Harlow at Harlow Enterprise Hub Kao Hockham Building. Postal code: CM20 2NQ. Since Fri, 28th Jun 2019 Autoquotes Limited is no longer carrying the name Caterquotes.

The firm has 2 directors, namely Michael S., John M.. Of them, John M. has been with the company the longest, being appointed on 13 March 2023 and Michael S. has been with the company for the least time - from 5 July 2023. 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.

Autoquotes Limited Address / Contact

Office Address Harlow Enterprise Hub Kao Hockham Building
Office Address2 Edinburgh Way
Town Harlow
Post code CM20 2NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06187748
Date of Incorporation Tue, 27th Mar 2007
Industry Business and domestic software development
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Michael S.

Position: Director

Appointed: 05 July 2023

John M.

Position: Director

Appointed: 13 March 2023

Kevin M.

Position: Director

Appointed: 24 June 2022

Resigned: 13 March 2023

James C.

Position: Director

Appointed: 15 April 2021

Resigned: 15 May 2023

Ryan A.

Position: Director

Appointed: 30 April 2020

Resigned: 24 June 2022

Micheal C.

Position: Director

Appointed: 01 July 2019

Resigned: 26 September 2019

Robert G.

Position: Director

Appointed: 10 June 2019

Resigned: 30 April 2020

Paul S.

Position: Director

Appointed: 01 December 2017

Resigned: 27 August 2019

Harry C.

Position: Director

Appointed: 01 June 2017

Resigned: 01 July 2019

Katherine M.

Position: Director

Appointed: 01 October 2016

Resigned: 31 December 2018

Natalie C.

Position: Secretary

Appointed: 08 May 2014

Resigned: 18 January 2023

Rene B.

Position: Director

Appointed: 17 September 2013

Resigned: 18 May 2016

Chris W.

Position: Secretary

Appointed: 17 September 2013

Resigned: 01 May 2014

Robert M.

Position: Director

Appointed: 15 January 2013

Resigned: 31 March 2018

Michael G.

Position: Director

Appointed: 12 June 2012

Resigned: 19 September 2016

David G.

Position: Director

Appointed: 27 March 2007

Resigned: 04 June 2012

Bhardwaj Corporate Services Limited

Position: Corporate Director

Appointed: 27 March 2007

Resigned: 27 March 2007

Linda C.

Position: Secretary

Appointed: 27 March 2007

Resigned: 01 July 2013

Stuart C.

Position: Director

Appointed: 27 March 2007

Resigned: 28 February 2013

Ashok B.

Position: Secretary

Appointed: 27 March 2007

Resigned: 27 March 2007

Joseph S.

Position: Director

Appointed: 27 March 2007

Resigned: 31 October 2013

Company previous names

Caterquotes June 28, 2019
Aq Net July 2, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-31
Balance Sheet
Cash Bank In Hand41 49744 107
Current Assets65 97675 298
Debtors24 47931 191
Net Assets Liabilities Including Pension Asset Liability-127 51112 213
Tangible Fixed Assets9 88716 327
Reserves/Capital
Called Up Share Capital1 0001 000
Profit Loss Account Reserve-128 51111 213
Other
Capital Employed-127 51112 213
Creditors Due Within One Year203 37479 412
Net Current Assets Liabilities-137 398-4 114
Number Shares Allotted 1 000
Par Value Share 1
Share Capital Allotted Called Up Paid1 0001 000
Tangible Fixed Assets Additions 16 494
Tangible Fixed Assets Cost Or Valuation19 64029 087
Tangible Fixed Assets Depreciation9 75312 760
Tangible Fixed Assets Depreciation Charged In Period 5 443
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 436
Tangible Fixed Assets Disposals 7 047

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 29th, December 2023
Free Download (1 page)

Company search