AUTOLINK CONCESSIONAIRES (M6) PLC

Register to unlock more data on OkredoRegister

AUTOLINK CONCESSIONAIRES (M6) PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03201364

Incorporation date

21/05/1996

Size

Full

Contacts

Registered address

Registered address

Concept House, Home Park Mill Link, Kings Langley, Hertfordshire WD4 8UDCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1996)
dot icon07/08/2025
Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on 2025-08-07
dot icon07/08/2025
Change of details for Autolink Holdings (M6) Limited as a person with significant control on 2025-08-07
dot icon07/08/2025
Director's details changed for Mr John Kinloch Laidlaw on 2025-08-07
dot icon18/07/2025
Director's details changed for Mr David Honeyman on 2025-07-17
dot icon17/07/2025
Director's details changed for Mr Robert John William Wotherspoon on 2025-07-17
dot icon17/07/2025
Secretary's details changed for Mr John Alistair Dempsey on 2025-07-17
dot icon02/07/2025
Full accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon17/04/2025
Appointment of Mr John Alistair Dempsey as a secretary on 2025-04-17
dot icon17/04/2025
Termination of appointment of Kevin John Pearson as a secretary on 2025-04-17
dot icon22/08/2024
Director's details changed for Mr David Honeyman on 2024-08-22
dot icon05/07/2024
Full accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon31/08/2023
Termination of appointment of Antony Richard Gates as a director on 2023-08-31
dot icon31/08/2023
Appointment of Mr John Kinloch Laidlaw as a director on 2023-08-31
dot icon06/07/2023
Full accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon23/05/2023
Change of details for Autolink Holdings (M6) Limited as a person with significant control on 2023-05-23
dot icon13/04/2023
Change of details for Autolink Holdings (M6) Limited as a person with significant control on 2023-04-13
dot icon09/12/2022
Full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon21/07/2021
Full accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon11/12/2020
Director's details changed for Mr Benjamin Christopher Jacob Dean on 2020-12-09
dot icon02/10/2020
Full accounts made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon25/10/2019
Termination of appointment of Maria Milagros Lopez-Simon as a director on 2019-10-21
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon08/05/2019
Appointment of Mrs Maria Milagros Lopez-Simon as a director on 2019-05-01
dot icon08/05/2019
Termination of appointment of David Richard Bradbury as a director on 2019-04-30
dot icon02/11/2018
Appointment of Mr David Honeyman as a director on 2018-10-31
dot icon02/11/2018
Termination of appointment of Miles Colin Shelley as a director on 2018-10-31
dot icon09/10/2018
Appointment of Mr Benjamin Christopher Jacob Dean as a director on 2018-10-01
dot icon09/10/2018
Appointment of Mr Christopher James as a director on 2018-10-01
dot icon08/10/2018
Termination of appointment of Nicholas John Edward Crowther as a director on 2018-10-01
dot icon11/07/2018
Amended full accounts made up to 2017-12-31
dot icon06/07/2018
Interim accounts made up to 2018-05-31
dot icon30/05/2018
Termination of appointment of John Graham as a director on 2018-05-23
dot icon29/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon29/01/2018
Full accounts made up to 2017-12-31
dot icon15/12/2017
Termination of appointment of James Graeme Neill as a director on 2017-12-13
dot icon15/12/2017
Appointment of Mr Antony Richard Gates as a director on 2017-12-13
dot icon05/07/2017
Full accounts made up to 2016-12-31
dot icon05/07/2017
Interim accounts made up to 2017-04-30
dot icon16/06/2017
Appointment of Mr Miles Colin Shelley as a director on 2017-06-15
dot icon22/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon24/11/2015
Director's details changed for Mr John Graham on 2015-11-16
dot icon24/11/2015
Director's details changed for Mr Nicholas John Edward Crowther on 2015-11-16
dot icon13/08/2015
Termination of appointment of Joseph Mark Linney as a director on 2015-07-22
dot icon13/08/2015
Appointment of Mr David Richard Bradbury as a director on 2015-07-22
dot icon28/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon26/03/2015
Full accounts made up to 2014-12-31
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon11/04/2014
Auditor's resignation
dot icon01/07/2013
Appointment of Mr Kevin John Pearson as a secretary
dot icon01/07/2013
Termination of appointment of Robert Walker as a secretary
dot icon21/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon16/04/2013
Appointment of Mr Joseph Mark Linney as a director
dot icon15/04/2013
Full accounts made up to 2012-12-31
dot icon08/04/2013
Termination of appointment of Andrew Pearson as a director
dot icon28/06/2012
Full accounts made up to 2011-12-31
dot icon11/06/2012
Termination of appointment of Edward Clarke as a director
dot icon11/06/2012
Appointment of John Graham as a director
dot icon31/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon18/04/2012
Termination of appointment of Miles Shelley as a director
dot icon18/04/2012
Appointment of James Graeme Neill as a director
dot icon12/04/2012
Appointment of Mr Andrew Stephen Pearson as a director
dot icon11/04/2012
Termination of appointment of Michael Mercer-Deadman as a director
dot icon02/02/2012
Termination of appointment of Neil Smith as a director
dot icon13/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon23/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon27/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon24/11/2009
Director's details changed for Miles Colin Shelley on 2009-10-30
dot icon24/11/2009
Secretary's details changed for Mr Robert Peter Walker on 2009-10-30
dot icon24/11/2009
Director's details changed for Mr Robert John William Wotherspoon on 2009-10-30
dot icon02/06/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Return made up to 21/05/09; full list of members
dot icon16/02/2009
Appointment terminated director derek potts
dot icon16/02/2009
Director appointed neil smith
dot icon13/11/2008
Secretary appointed robert peter walker
dot icon10/11/2008
Appointment terminated secretary robert wotherspoon
dot icon08/08/2008
Appointment terminated director colin weekley
dot icon06/08/2008
Director appointed robert john william wotherspoon
dot icon21/05/2008
Return made up to 21/05/08; full list of members
dot icon29/04/2008
Full accounts made up to 2007-12-31
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon25/05/2007
Return made up to 21/05/07; full list of members
dot icon23/05/2007
New director appointed
dot icon14/04/2007
Director resigned
dot icon11/08/2006
Secretary's particulars changed
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon05/06/2006
Return made up to 21/05/06; full list of members
dot icon08/02/2006
Director resigned
dot icon08/02/2006
New director appointed
dot icon22/07/2005
Director resigned
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon26/05/2005
Return made up to 21/05/05; full list of members
dot icon03/03/2005
Director resigned
dot icon03/03/2005
New director appointed
dot icon10/08/2004
Director resigned
dot icon10/08/2004
New director appointed
dot icon25/06/2004
Full accounts made up to 2003-12-31
dot icon28/05/2004
Return made up to 21/05/04; full list of members
dot icon28/04/2004
Director resigned
dot icon28/04/2004
Director resigned
dot icon13/08/2003
Secretary resigned
dot icon13/08/2003
New secretary appointed
dot icon07/07/2003
Director resigned
dot icon01/07/2003
Full accounts made up to 2002-12-31
dot icon19/06/2003
New director appointed
dot icon14/06/2003
New director appointed
dot icon09/06/2003
Return made up to 21/05/03; full list of members
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
Director resigned
dot icon09/05/2003
Director resigned
dot icon12/04/2003
New director appointed
dot icon12/04/2003
New director appointed
dot icon12/04/2003
Director resigned
dot icon12/04/2003
Director resigned
dot icon08/03/2003
New director appointed
dot icon08/03/2003
New director appointed
dot icon08/03/2003
Director resigned
dot icon08/03/2003
Director resigned
dot icon17/02/2003
New director appointed
dot icon12/02/2003
Director resigned
dot icon12/02/2003
Director resigned
dot icon29/05/2002
Return made up to 21/05/02; full list of members
dot icon03/05/2002
Full accounts made up to 2001-12-31
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Director resigned
dot icon16/08/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon11/06/2001
Director resigned
dot icon31/05/2001
Return made up to 21/05/01; full list of members
dot icon22/05/2001
New director appointed
dot icon30/03/2001
Full accounts made up to 2000-12-31
dot icon12/06/2000
Return made up to 21/05/00; full list of members
dot icon02/06/2000
Full accounts made up to 1999-12-31
dot icon23/05/2000
New director appointed
dot icon22/05/2000
Director resigned
dot icon16/05/2000
New director appointed
dot icon16/05/2000
Director resigned
dot icon23/02/2000
Secretary's particulars changed;director's particulars changed
dot icon09/11/1999
New director appointed
dot icon08/11/1999
Director resigned
dot icon07/09/1999
New director appointed
dot icon03/09/1999
Director resigned
dot icon29/06/1999
Full accounts made up to 1998-12-31
dot icon18/06/1999
New director appointed
dot icon04/06/1999
New director appointed
dot icon04/06/1999
Director resigned
dot icon04/06/1999
Director resigned
dot icon02/06/1999
Return made up to 21/05/99; no change of members
dot icon03/07/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
Return made up to 21/05/98; no change of members
dot icon29/10/1997
Full accounts made up to 1997-04-30
dot icon29/06/1997
Return made up to 21/05/97; full list of members
dot icon20/06/1997
New director appointed
dot icon20/06/1997
New director appointed
dot icon20/06/1997
New director appointed
dot icon20/06/1997
New director appointed
dot icon28/05/1997
Particulars of mortgage/charge
dot icon27/05/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon19/05/1997
Accounting reference date shortened from 31/05/97 to 30/04/97
dot icon16/05/1997
Particulars of mortgage/charge
dot icon16/05/1997
Resolutions
dot icon16/05/1997
Ad 08/05/97--------- £ si 29253@1=29253 £ ic 50000/79253
dot icon16/05/1997
New director appointed
dot icon08/05/1997
Resolutions
dot icon07/05/1997
Listing of particulars
dot icon01/05/1997
Particulars of mortgage/charge
dot icon01/05/1997
Particulars of mortgage/charge
dot icon24/04/1997
Certificate of authorisation to commence business and borrow
dot icon24/04/1997
Application to commence business
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New secretary appointed
dot icon21/04/1997
Director resigned
dot icon21/04/1997
Secretary resigned;director resigned
dot icon21/04/1997
Ad 16/04/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon21/04/1997
Registered office changed on 21/04/97 from: broadwalk house 5TH floor 5 appold street london EC2A 2HA
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New secretary appointed;new director appointed
dot icon14/04/1997
Secretary resigned
dot icon14/04/1997
Director resigned
dot icon14/04/1997
Director resigned
dot icon09/04/1997
Certificate of change of name
dot icon16/08/1996
Certificate of change of name
dot icon05/08/1996
Secretary resigned;director resigned
dot icon05/08/1996
Director resigned
dot icon05/08/1996
New director appointed
dot icon05/08/1996
New secretary appointed
dot icon05/08/1996
New director appointed
dot icon05/08/1996
Registered office changed on 05/08/96 from: 1 mitchell lane bristol BS1 6BU
dot icon02/08/1996
Certificate of change of name
dot icon21/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Edward Hilton
Director
08/04/2003 - 01/06/2012
121
Bannister, Paul Alan
Director
18/07/2001 - 29/03/2004
49
Bannister, Paul Alan
Director
20/04/2000 - 18/07/2001
49
Pearson, Andrew Stephen
Director
29/03/2012 - 26/03/2013
52
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/05/1996 - 25/07/1996
99599

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOLINK CONCESSIONAIRES (M6) PLC

AUTOLINK CONCESSIONAIRES (M6) PLC is an(a) Active company incorporated on 21/05/1996 with the registered office located at Concept House, Home Park Mill Link, Kings Langley, Hertfordshire WD4 8UD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOLINK CONCESSIONAIRES (M6) PLC?

toggle

AUTOLINK CONCESSIONAIRES (M6) PLC is currently Active. It was registered on 21/05/1996 .

Where is AUTOLINK CONCESSIONAIRES (M6) PLC located?

toggle

AUTOLINK CONCESSIONAIRES (M6) PLC is registered at Concept House, Home Park Mill Link, Kings Langley, Hertfordshire WD4 8UD.

What does AUTOLINK CONCESSIONAIRES (M6) PLC do?

toggle

AUTOLINK CONCESSIONAIRES (M6) PLC operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for AUTOLINK CONCESSIONAIRES (M6) PLC?

toggle

The latest filing was on 07/08/2025: Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on 2025-08-07.