Company NameAutophilia Limited
Company StatusDissolved
Company Number08552732
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 11 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Scott Rowley
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Union Street Business Centre
Scissett
Huddersfield
HD8 9JL
Director NameMr Stephen Alan Rowley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNortonthorpe Mills Scissett
Huddersfield
West Yorkshire
HD8 9LA

Location

Registered AddressUnit 6 Union Street Business Centre
Scissett
Huddersfield
HD8 9JL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West
Address Matches5 other UK companies use this postal address

Shareholders

2 at £0.3Handful Holdings LTD
66.00%
Ordinary
1 at £0.3Scott Rowley
33.00%
Ordinary
-OTHER
1.00%
-

Financials

Year2014
Net Worth£5
Cash£2

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
7 July 2020Notification of Scott Alexander Rowley as a person with significant control on 7 July 2020 (2 pages)
7 July 2020Cessation of Handful Holdings Limited as a person with significant control on 7 July 2020 (1 page)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
10 July 2019Registered office address changed from 16 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ to Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL on 10 July 2019 (1 page)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
5 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
9 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP .999999
(3 pages)
5 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP .999999
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP .999999
(3 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP .999999
(3 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP .999999
(3 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP .999999
(3 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP .999999
(3 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP .999999
(3 pages)
8 July 2013Director's details changed for Mr Scott Rowley on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Scott Rowley on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Scott Rowley on 8 July 2013 (2 pages)
28 June 2013Registered office address changed from Nortonthorpe Mills Scissett Huddersfield West Yorkshire HD8 9LA England on 28 June 2013 (1 page)
28 June 2013Registered office address changed from Nortonthorpe Mills Scissett Huddersfield West Yorkshire HD8 9LA England on 28 June 2013 (1 page)
26 June 2013Termination of appointment of Stephen Rowley as a director (1 page)
26 June 2013Termination of appointment of Stephen Rowley as a director (1 page)
17 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
15 June 2013Appointment of Mr Stephen Alan Rowley as a director (2 pages)
15 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 1
(3 pages)
15 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 1
(3 pages)
15 June 2013Appointment of Mr Stephen Alan Rowley as a director (2 pages)
15 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 1
(3 pages)
3 June 2013Incorporation (20 pages)
3 June 2013Incorporation (20 pages)