AUTOTECH CARLISLE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05375407. The registration start date is February 24, 2005. The current status is Active.
Company Number | 05375407 |
Company Name | AUTOTECH CARLISLE LIMITED |
Registered Address |
30 Parkhill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EX |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2005-02-24 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2017-02-28 |
Returns Last Update | 2016-01-31 |
Confirmation Statement Due Date | 2021-03-13 |
Confirmation Statement Last Update | 2020-01-30 |
Mortgage Charges | 2 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
45200 | Maintenance and repair of motor vehicles |
Address |
30 PARKHILL ROAD KINGSTOWN INDUSTRIAL ESTATE |
Post Town | CARLISLE |
County | CUMBRIA |
Post Code | CA3 0EX |
Entity Name | Office Address |
---|---|
KINTYLE PRESS LIMITED | Dynamicit Business Services Dynamicit, Parkhill Road, Kingstown Industrial Estate, Carlisle, Cumbria, CA3 0EX, United Kingdom |
EJM PRODUCTIONS LTD | Dynamicit Business Services Parkhill Road, Kingstown Industrial Estate, Carlisle, CA3 0EX, England |
RTU OPTICAL LIMITED | Unit 3a Parkhill Road, Kingstown, Carlisle, Cumbria, CA3 0EX |
GRAFIX PROPERTY COMPANY LIMITED | Parkhill Road, Kingstown Industrial Estate, Carlisle, Cumbria, CA3 0EX |
ULTIMATE SECURITY & INVESTIGATIONS LIMITED | 75 Parkhill Road, Kingstown Industrial Estate, Carlisle, Cumbria, CA3 0EX |
SARAH MARSHALL LTD | Dynamicit Business Services Parkhill Road, Kingstown Industrial Estate, Carlisle, Cumbria, CA3 0EX |
GRAFIX SIGN MAKERS LIMITED | Parkhill Road, Kingstown, Carlisle, Cumbria, CA3 0EX |
Entity Name | Office Address |
---|---|
PETRICA SERVICES LTD | 6 Broadoaks Grange, Carlisle, Cumbria, CA1 2TA, United Kingdom |
EB PROMOTIONS LTD | 9 Chertsey Grove, Carlisle, Cumbria, CA1 2QY, United Kingdom |
FACE MASK WAREHOUSE LTD | 10 Latrigg Road, Carlisle, CA2 7FD, United Kingdom |
A & M AUTOS CUMBRIA LTD | Unit N Kingmoor Properties, Lower Harker, Carlisle, Cumbria, CA6 4RF, United Kingdom |
BRANDING ANTS LTD | 19 Belah Road, Carlisle, Cumbria, CA3 9RE, United Kingdom |
CUMBRIA UNLOCKED CIC | 32 Herbert Street, Carlisle, CA1 2QE, United Kingdom |
LJACKSON CONSTRUCTION LTD | 37 Helvellyn Rise, Carlisle, Cumbria, CA26QL, England |
ALLAN KIRKBRIDE PVC WINDOWS & DOORS LIMITED | 398 Warwick Road, Carlisle, CA1 2RU, United Kingdom |
PMM LTD | 54 Stonehouse Park, Thursby, Carlisle, Cumbria, CA5 6NS, United Kingdom |
KLEENAIR LTD | 54 Valley Drive, Carlisle, CA1 3TR, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BATEY, Steven | Secretary (Active) | Warren Bank, The Slack, Wigton, Cumbria, United Kingdom, CA7 0LX | / 24 February 2005 |
British / |
Co Director Car Mechanic |
BATEY, Steven | Director (Active) | Warren Bank, The Slack, Wigton, Cumbria, United Kingdom, CA7 0LX | June 1973 / 24 February 2005 |
British / United Kingdom |
Co Director Car Mechanic |
LAMB, Richard | Director (Active) | Taggeyrie, Eastriggs, Annan, Dumfriesshire, United Kingdom, DG12 6TQ | March 1975 / 24 February 2005 |
British / England |
Co Director Car Mechanic |
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director (Resigned) | 12 York Place, Leeds, West Yorkshire, LS1 2DS | / 24 February 2005 |
/ |
Post Town | CARLISLE |
Post Code | CA3 0EX |
SIC Code | 45200 - Maintenance and repair of motor vehicles |
Please provide details on AUTOTECH CARLISLE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.