AUTO TRAVEL HOLDINGS LIMITED - CHESTER
Company Profile | Company Filings |
Overview
AUTO TRAVEL HOLDINGS LIMITED is a Private Limited Company from CHESTER and has the status: Active.
AUTO TRAVEL HOLDINGS LIMITED was incorporated 17 years ago on 22/03/2007 and has the registered number: 06179097. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
AUTO TRAVEL HOLDINGS LIMITED was incorporated 17 years ago on 22/03/2007 and has the registered number: 06179097. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
AUTO TRAVEL HOLDINGS LIMITED - CHESTER
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
SUITE A
STEAM MILL
CHESTER
CH3 5AN
This Company Originates in : United Kingdom
Previous trading names include:
FLEETNESS 545 LIMITED (until 26/06/2007)
FLEETNESS 545 LIMITED (until 26/06/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/03/2023 | 05/04/2024 |
Map
SUITE A
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEE FRANCIS HIGGINS | Nov 1972 | British | Director | 2017-02-21 | CURRENT |
PAUL LESLIE HIGGINS | Mar 1975 | British | Director | 2007-06-25 | CURRENT |
MR PAUL LESLIE HIGGINS | Secretary | 2012-03-20 | CURRENT | ||
P & P SECRETARIES LIMITED | Corporate Secretary | 2007-03-22 UNTIL 2007-06-25 | RESIGNED | ||
P & P DIRECTORS LIMITED | Corporate Director | 2007-03-22 UNTIL 2007-06-25 | RESIGNED | ||
MR LEE FRANCIS HIGGINS | Nov 1972 | British | Director | 2007-06-25 UNTIL 2012-03-20 | RESIGNED |
MR CLIVE BARLOW | Nov 1963 | Director | 2007-06-25 UNTIL 2017-02-21 | RESIGNED | |
MR LEE FRANCIS HIGGINS | Nov 1972 | British | Secretary | 2007-06-25 UNTIL 2012-03-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jade Higgins | 2019-10-07 | 7/1982 | Chester | Ownership of shares 25 to 50 percent |
Mrs Karen Barlow | 2019-03-13 | 1/1962 | Chester | Ownership of shares 25 to 50 percent |
Mr Lee Francis Higgins | 2016-04-06 - 2019-10-07 | 11/1972 | Chester | Ownership of shares 25 to 50 percent |
Mr Clive Barlow | 2016-04-06 - 2019-03-13 | 11/1963 | Chester | Ownership of shares 25 to 50 percent |
Mr Paul Leslie Higgins | 2016-04-06 | 3/1975 | Chester | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Auto Travel Holdings Limited | 2023-10-21 | 30-06-2023 | £30,075 Cash |
Auto Travel Holdings Limited | 2022-10-14 | 30-06-2022 | £42,802 Cash |
Auto Travel Holdings Limited | 2022-02-25 | 30-06-2021 | £54,108 Cash |
Auto Travel Holdings Limited - Period Ending 2020-06-30 | 2021-02-26 | 30-06-2020 | £37,665 Cash £947,473 equity |
Auto Travel Holdings Limited - Period Ending 2019-06-30 | 2019-10-16 | 30-06-2019 | £891,533 equity |
Auto Travel Holdings Limited - Period Ending 2018-06-30 | 2018-09-19 | 30-06-2018 | £889,422 equity |
Auto Travel Holdings Limited - Period Ending 2017-06-30 | 2017-09-13 | 30-06-2017 | £81,129 Cash £814,769 equity |
Auto Travel Holdings Limited - Period Ending 2016-06-30 | 2016-10-05 | 30-06-2016 | £49,196 Cash £705,462 equity |
Auto Travel Holdings Limited - Period Ending 2015-06-30 | 2015-12-25 | 30-06-2015 | £46,972 Cash £612,445 equity |