AUTO EXPOSURE LIMITED - LEEDS
Company Profile | Company Filings |
Overview
AUTO EXPOSURE LIMITED is a Private Limited Company from LEEDS and has the status: Dissolved - no longer trading.
AUTO EXPOSURE LIMITED was incorporated 23 years ago on 24/01/2001 and has the registered number: 04147000. The accounts status is MICRO ENTITY.
AUTO EXPOSURE LIMITED was incorporated 23 years ago on 24/01/2001 and has the registered number: 04147000. The accounts status is MICRO ENTITY.
AUTO EXPOSURE LIMITED - LEEDS
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
CENTRAL HOUSE LEEDS ROAD
LEEDS
LS26 0JE
This Company Originates in : United Kingdom
Previous trading names include:
SUPERHIGHWAY DATA LIMITED (until 16/08/2002)
SUPERHIGHWAY DATA LIMITED (until 16/08/2002)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2021 | 07/02/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DARREN PAUL MORNIN | May 1968 | British | Director | 2020-02-14 | CURRENT |
MR FRANK BARRY SHARP | Apr 1946 | British | Director | 2001-01-24 UNTIL 2009-05-30 | RESIGNED |
MICHAEL BUXTON | British | Secretary | 2012-03-19 UNTIL 2020-02-14 | RESIGNED | |
VICTOR BRIAN CRASKE | Jun 1969 | Secretary | 2006-06-16 UNTIL 2010-02-22 | RESIGNED | |
MR JOHN ERNEST BAILEY | Nov 1931 | British | Director | 2012-03-19 UNTIL 2018-06-14 | RESIGNED |
VICTOR CRASKE | Secretary | 2003-07-11 UNTIL 2006-06-16 | RESIGNED | ||
MR FRANK BARRY SHARP | Apr 1946 | British | Secretary | 2001-01-24 UNTIL 2003-07-11 | RESIGNED |
MRS FRANCES LOUISE SALLAS | Secretary | 2010-09-03 UNTIL 2012-03-19 | RESIGNED | ||
NEIL ADDISON | Secretary | 2010-02-22 UNTIL 2010-09-03 | RESIGNED | ||
JOSEPH ROY JOHNSON | Nov 1939 | British | Director | 2002-07-08 UNTIL 2006-06-16 | RESIGNED |
RICHARD DAVID TITUS | Mar 1968 | United States | Director | 2009-07-01 UNTIL 2010-07-15 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2001-01-24 UNTIL 2001-01-24 | RESIGNED | ||
MR ALAN JOHN REVELL | Apr 1957 | British | Director | 2006-06-16 UNTIL 2007-07-24 | RESIGNED |
MR NICHOLAS JOHN MALLETT | Jul 1962 | British | Director | 2001-01-24 UNTIL 2009-05-30 | RESIGNED |
LEIF MAHON-DALY | Aug 1964 | British | Director | 2009-07-01 UNTIL 2012-03-19 | RESIGNED |
MR MICHAEL BUXTON | Jun 1965 | British | Director | 2012-03-19 UNTIL 2020-02-14 | RESIGNED |
MR GARRY HOBSON | Oct 1956 | British | Director | 2010-04-14 UNTIL 2012-03-19 | RESIGNED |
ANDREW DYSON | Mar 1963 | British | Director | 2006-06-16 UNTIL 2010-01-31 | RESIGNED |
MR NIKESH PRAVIN CHOTAI | Feb 1976 | British | Director | 2010-04-14 UNTIL 2012-03-19 | RESIGNED |
MR ADRIAN JOHN BLACK | Sep 1964 | British | Director | 2006-06-16 UNTIL 2010-08-03 | RESIGNED |
KEVIN BEARD | Nov 1962 | British | Director | 2001-01-24 UNTIL 2003-07-04 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-01-24 UNTIL 2001-01-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cox Automotive Retail Solutions Limited | 2016-04-06 | Leeds | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - AUTO EXPOSURE LIMITED | 2021-09-02 | 31-12-2020 | £2,490,589 equity |
Micro-entity Accounts - AUTO EXPOSURE LIMITED | 2020-11-07 | 31-12-2019 | £2,490,589 equity |
Micro-entity Accounts - AUTO EXPOSURE LIMITED | 2019-08-21 | 31-12-2018 | £2,490,589 equity |
Micro-entity Accounts - AUTO EXPOSURE LIMITED | 2018-08-22 | 31-12-2017 | £2,490,589 equity |
Micro-entity Accounts - AUTO EXPOSURE LIMITED | 2017-08-17 | 31-12-2016 | £2,490,750 equity |