Company NameAutosupply Holdings UK Limited
Company StatusActive
Company Number09977356
CategoryPrivate Limited Company
Incorporation Date29 January 2016(8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBruce Edward Ellis
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(3 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
Director NameMr Matthew David Marland
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Lloyd Services Ltd Unit 100, Barton Dock Road
Stretford
Greater Manchester
M32 0YQ
Director NameMr Jason Colwell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RolePresident Auto Division
Country of ResidenceUnited States
Correspondence Address6250 N River Road
Suite 6000
Rosemont
Illinois
60018
Secretary NameSisec Limited (Corporation)
StatusCurrent
Appointed01 August 2016(6 months after company formation)
Appointment Duration7 years, 9 months
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMr Alay Shah
Date of BirthApril 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Jeffrey Mark Nodland
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Daniel Ricard
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHolt Lloyd Services Ltd Unit 100, Barton Dock Road
Stretford
Greater Manchester
M32 0YQ
Director NameSteven James Rudd
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 2019)
RolePresident & Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Lloyd International Limited Unit 100 Barton D
Stretford
Manchester
M32 0YQ
Director NameMr Michael Christopher Meehan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(4 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHolt Lloyd International Limited Unit 100 Barton D
Stretford
Manchester
M32 0YQ

Location

Registered AddressHolt Lloyd Services Ltd
Unit 100, Barton Dock Road
Stretford
Greater Manchester
M32 0YQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

27 November 2023Group of companies' accounts made up to 31 December 2022 (32 pages)
21 March 2023Group of companies' accounts made up to 31 December 2021 (31 pages)
1 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
4 March 2022Group of companies' accounts made up to 31 December 2020 (30 pages)
8 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
7 December 2021Termination of appointment of Daniel Ricard as a director on 15 November 2021 (1 page)
7 December 2021Appointment of Mr Jason Colwell as a director on 15 November 2021 (2 pages)
15 July 2021Appointment of Mr Matthew David Marland as a director on 2 July 2021 (2 pages)
15 July 2021Termination of appointment of Michael Christopher Meehan as a director on 2 July 2021 (1 page)
8 June 2021Group of companies' accounts made up to 31 December 2019 (24 pages)
17 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
24 February 2020Group of companies' accounts made up to 31 December 2018 (22 pages)
12 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
7 March 2019Appointment of Bruce Edward Ellis as a director on 15 February 2019 (2 pages)
6 March 2019Termination of appointment of Steven James Rudd as a director on 15 February 2019 (1 page)
30 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (23 pages)
15 March 2018Group of companies' accounts made up to 31 December 2016 (23 pages)
1 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
9 March 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
9 March 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
15 February 2017Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page)
15 February 2017Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page)
15 February 2017Register inspection address has been changed to 21 Holborn Viaduct London EC1A 2DY (1 page)
15 February 2017Register inspection address has been changed to 21 Holborn Viaduct London EC1A 2DY (1 page)
7 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
3 August 2016Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Holt Lloyd Services Ltd Unit 100, Barton Dock Road Stretford Greater Manchester M32 0YQ on 3 August 2016 (1 page)
3 August 2016Appointment of Sisec Limited as a secretary on 1 August 2016 (2 pages)
3 August 2016Appointment of Sisec Limited as a secretary on 1 August 2016 (2 pages)
3 August 2016Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Holt Lloyd Services Ltd Unit 100, Barton Dock Road Stretford Greater Manchester M32 0YQ on 3 August 2016 (1 page)
2 August 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 3.00
(4 pages)
2 August 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 3.00
(4 pages)
16 June 2016Appointment of Steven James Rudd as a director on 2 June 2016 (3 pages)
16 June 2016Appointment of Steven James Rudd as a director on 2 June 2016 (3 pages)
16 June 2016Termination of appointment of Alay Shah as a director on 2 June 2016 (2 pages)
16 June 2016Appointment of Michael Christopher Meehan as a director on 2 June 2016 (3 pages)
16 June 2016Termination of appointment of Alay Shah as a director on 2 June 2016 (2 pages)
16 June 2016Appointment of Michael Christopher Meehan as a director on 2 June 2016 (3 pages)
15 June 2016Termination of appointment of Jeffery Nodland as a director on 2 June 2016 (2 pages)
15 June 2016Termination of appointment of Jeffery Nodland as a director on 2 June 2016 (2 pages)
25 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1
  • USD 2.00
(4 pages)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • GBP 1
(17 pages)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • GBP 1
(17 pages)