Company NameAutosafe Autocentres Ltd
DirectorsAndrew Mark Priestman and Stephen Finley
Company StatusActive
Company Number06529099
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameAndrew Mark Priestman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2008(1 day after company formation)
Appointment Duration16 years, 1 month
RoleService Manager
Correspondence Address12 Hatfield Close
Eaglescliffe
Cleveland
TS16 0ND
Director NameMr Stephen Finley
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(1 year, 1 month after company formation)
Appointment Duration15 years
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Ramsey Place
Newton Aycliffe
County Durham
DL5 5RA
Secretary NameAndrew Mark Priestman
NationalityBritish
StatusCurrent
Appointed16 June 2009(1 year, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleManager
Correspondence Address12 Hatfield Close
Eaglescliffe
Cleveland
TS16 0ND
Director NameLouise Pickering
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 15 September 2008)
RoleAdmin Manager
Correspondence Address38 Royal George Drive
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0RU
Director NameJoanne Priestman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 2012)
RoleAdmin Manager
Country of ResidenceBritan
Correspondence Address12 Hatfield Close
Eaglescliffe
Cleveland
TS16 0ND
Director NameGareth William Thomas
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 15 September 2008)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Royal George Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0RU
Secretary NameGareth William Thomas
NationalityBritish
StatusResigned
Appointed11 March 2008(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 15 September 2008)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Royal George Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0RU
Director NameMrs Jessica Finley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(1 year, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2018)
RoleAccounts Manager
Correspondence Address15 Ramsey Place
Newton Aycliffe
County Durham
DL5 5RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.autosafeautocentre.co.uk

Location

Registered Address16/17 Gurney Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6UJ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

10 at £1Jessica Finley
5.00%
Ordinary
50 at £1Andrew Mark Priestman
25.00%
Ordinary
50 at £1Andrew Mark Priestman
25.00%
Ordinary A
40 at £1Stephen Finley
20.00%
Ordinary
25 at £1Jessica Finley
12.50%
Ordinary A
25 at £1Stephen Finley
12.50%
Ordinary A

Financials

Year2014
Net Worth£19,028
Cash£1,320
Current Liabilities£39,469

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Filing History

13 March 2024Confirmation statement made on 10 March 2024 with updates (4 pages)
21 December 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
28 March 2023Unaudited abridged accounts made up to 31 March 2022 (11 pages)
10 March 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (11 pages)
15 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
15 March 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
10 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
10 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
11 March 2019Confirmation statement made on 10 March 2019 with updates (5 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
24 April 2018Termination of appointment of Jessica Finley as a director on 31 March 2018 (1 page)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
(7 pages)
23 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
(7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(7 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 200
(7 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 200
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 May 2012Registered office address changed from Unit 9 Leaside Aycliffe Business Park Newton Aycliffe Co Durham DL5 6HX on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Unit 9 Leaside Aycliffe Business Park Newton Aycliffe Co Durham DL5 6HX on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Unit 9 Leaside Aycliffe Business Park Newton Aycliffe Co Durham DL5 6HX on 3 May 2012 (1 page)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
28 February 2012Termination of appointment of Joanne Priestman as a director (1 page)
28 February 2012Termination of appointment of Joanne Priestman as a director (1 page)
27 September 2011Director's details changed for Jessica Finley on 6 September 2011 (2 pages)
27 September 2011Director's details changed for Stephen Finley on 6 September 2011 (2 pages)
27 September 2011Director's details changed for Jessica Finley on 6 September 2011 (2 pages)
27 September 2011Director's details changed for Jessica Finley on 6 September 2011 (2 pages)
27 September 2011Director's details changed for Stephen Finley on 6 September 2011 (2 pages)
27 September 2011Director's details changed for Stephen Finley on 6 September 2011 (2 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 June 2011Registered office address changed from Unit 17 Leaside Aycliffe Business Park Newton Aycliffe County Durham DL5 6HX on 23 June 2011 (2 pages)
23 June 2011Registered office address changed from Unit 17 Leaside Aycliffe Business Park Newton Aycliffe County Durham DL5 6HX on 23 June 2011 (2 pages)
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 November 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(3 pages)
11 November 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(3 pages)
11 November 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(3 pages)
7 October 2010Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH on 7 October 2010 (2 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
18 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
18 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 July 2009Director's change of particulars / stephen finlay / 01/07/2009 (2 pages)
3 July 2009Director's change of particulars / jessica finlay / 01/07/2009 (2 pages)
3 July 2009Director's change of particulars / stephen finlay / 01/07/2009 (2 pages)
3 July 2009Director's change of particulars / jessica finlay / 01/07/2009 (2 pages)
19 June 2009Director appointed stephen finlay logged form (1 page)
19 June 2009Director appointed stephen finlay logged form (1 page)
19 June 2009Secretary appointed andrew mark priestman (2 pages)
19 June 2009Secretary appointed andrew mark priestman (2 pages)
26 May 2009Return made up to 10/03/09; full list of members (5 pages)
26 May 2009Return made up to 10/03/09; full list of members (5 pages)
19 May 2009Director appointed jessica finlay (2 pages)
19 May 2009Director appointed stephen finlay (2 pages)
19 May 2009Director appointed jessica finlay (2 pages)
19 May 2009Director appointed stephen finlay (2 pages)
19 September 2008Appointment terminated director and secretary gareth thomas (1 page)
19 September 2008Appointment terminated director and secretary gareth thomas (1 page)
19 September 2008Appointment terminated director louise pickering (1 page)
19 September 2008Appointment terminated director louise pickering (1 page)
20 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
20 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
20 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
20 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
18 March 2008Director appointed andrew mark priestman (2 pages)
18 March 2008Director appointed joanne priestman (2 pages)
18 March 2008Director and secretary appointed gareth william thomas (2 pages)
18 March 2008Director appointed joanne priestman (2 pages)
18 March 2008Director appointed louise pickering (2 pages)
18 March 2008Director appointed louise pickering (2 pages)
18 March 2008Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 March 2008Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 March 2008Director appointed andrew mark priestman (2 pages)
18 March 2008Director and secretary appointed gareth william thomas (2 pages)
10 March 2008Incorporation (9 pages)
10 March 2008Incorporation (9 pages)