Company NameAuto Services York Ltd
DirectorPaul Nigel Holder
Company StatusActive
Company Number06883208
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Director

Director NameMr Paul Nigel Holder
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Eastfield Lane Eastfield Lane
Dunnington
York
YO19 5ND

Contact

Websiteautoservicesyork.co.uk
Telephone01904 780093
Telephone regionYork

Location

Registered AddressUnit 1 London Ebor Business Park
Millfield Lane Nether Poppleton
York
North Yorkshire
YO26 6PB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

10 at £1Paul Nigel Holder
100.00%
Ordinary

Financials

Year2014
Net Worth£77
Cash£12,118
Current Liabilities£19,545

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

18 March 2024Confirmation statement made on 13 March 2024 with updates (4 pages)
19 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
21 March 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
18 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
23 March 2022Confirmation statement made on 13 March 2022 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
30 March 2021Change of details for Paul Nigel Holder as a person with significant control on 12 March 2021 (2 pages)
30 March 2021Director's details changed for Mr Paul Nigel Holder on 13 March 2021 (2 pages)
30 March 2021Confirmation statement made on 13 March 2021 with updates (5 pages)
30 March 2021Director's details changed for Paul Nigel Holder on 12 March 2021 (2 pages)
20 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
27 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
10 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
5 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
5 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
(3 pages)
10 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(3 pages)
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(3 pages)
13 May 2014Registered office address changed from Unit 1 London Ebor Business Park Millfield Lane Nether Poppleton York North Yorkshire YO26 6PB on 13 May 2014 (1 page)
13 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(3 pages)
13 May 2014Registered office address changed from Unit 1 London Ebor Business Park Millfield Lane Nether Poppleton York North Yorkshire YO26 6PB on 13 May 2014 (1 page)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
3 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
19 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 July 2010Registered office address changed from 3 Maple House Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU United Kingdom on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 3 Maple House Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU United Kingdom on 12 July 2010 (1 page)
5 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Paul Nigel Holder on 21 April 2010 (2 pages)
5 July 2010Director's details changed for Paul Nigel Holder on 21 April 2010 (2 pages)
5 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
21 April 2009Incorporation (12 pages)
21 April 2009Incorporation (12 pages)