Company NameAuto Trader Autostock Limited
Company StatusActive
Company Number11499895
CategoryPrivate Limited Company
Incorporation Date3 August 2018(5 years, 8 months ago)
Previous NameAt Newco Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Nathan James Coe
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed03 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
LS26 0JE
Secretary NameClaire Vanessa Baty
StatusCurrent
Appointed03 August 2018(same day as company formation)
RoleCompany Director
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Martin Leigh Forbes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Chris Kelly
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMs Le Etta Pearce
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Liam Quegan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceWales
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMrs Claire Vanessa Baty
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Tony Wilson Place
Manchester
M15 4FN
Director NameMr Darren Paul Mornin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(5 months after company formation)
Appointment Duration4 years (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
LS26 0JE

Location

Registered AddressCentral House Leeds Road
Rothwell
Leeds
LS26 0JE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

9 October 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
27 April 2023Director's details changed for Mr Chris Kelly on 23 April 2023 (2 pages)
11 January 2023Appointment of Mr Liam Quegan as a director on 1 January 2023 (2 pages)
11 January 2023Termination of appointment of Darren Paul Mornin as a director on 31 December 2022 (1 page)
1 October 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
23 September 2021Accounts for a small company made up to 31 December 2020 (22 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
4 August 2020Change of details for Dealer Auction (Holdings) Limited as a person with significant control on 31 March 2020 (2 pages)
4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
20 July 2020Accounts for a small company made up to 31 December 2019 (23 pages)
2 January 2020Register inspection address has been changed to 1 Tony Wilson Place Manchester M15 4FN (1 page)
2 January 2020Register(s) moved to registered inspection location 1 Tony Wilson Place Manchester M15 4FN (1 page)
7 August 2019Change of details for Intercede 3002 Limited as a person with significant control on 31 December 2018 (2 pages)
7 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
2 May 2019Director's details changed for Mr Martin Leigh Forbes on 2 May 2019 (2 pages)
15 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 January 2019Registered office address changed from Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE England to Central House Leeds Road Rothwell Leeds LS26 0JE on 8 January 2019 (1 page)
8 January 2019Cessation of Auto Trader Limited as a person with significant control on 31 December 2018 (1 page)
8 January 2019Registered office address changed from 1 Tony Wilson Place Manchester M15 4FN England to Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE on 8 January 2019 (1 page)
8 January 2019Notification of Intercede 3002 Limited as a person with significant control on 31 December 2018 (2 pages)
7 January 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
7 January 2019Appointment of Chris Kelly as a director on 31 December 2018 (2 pages)
7 January 2019Appointment of Le Etta Pearce as a director on 31 December 2018 (2 pages)
7 January 2019Appointment of Mr Darren Paul Mornin as a director on 31 December 2018 (2 pages)
7 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 28,700
(3 pages)
7 January 2019Appointment of Mr Martin Leigh Forbes as a director on 31 December 2018 (2 pages)
7 January 2019Termination of appointment of Claire Vanessa Baty as a director on 31 December 2018 (1 page)
27 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 17,400
(5 pages)
3 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-17
(2 pages)
3 October 2018Change of name notice (2 pages)
3 August 2018Incorporation
Statement of capital on 2018-08-03
  • GBP 1
(20 pages)