Background WavePink WaveYellow Wave

AUTO LOGISTIKS LIMITED (09813852)

AUTO LOGISTIKS LIMITED (09813852) is an active UK company. incorporated on 7 October 2015. with registered office in Altrincham. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). AUTO LOGISTIKS LIMITED has been registered for 10 years. Current directors include CHEETHAM, David Anthony, HANNAH, Paul, MILLWARD, Phillip Robert and 1 others.

Company Number
09813852
Status
active
Type
ltd
Incorporated
7 October 2015
Age
10 years
Address
Corpacq House, Altrincham, WA14 1DW
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
CHEETHAM, David Anthony, HANNAH, Paul, MILLWARD, Phillip Robert, WILSON, Anthony
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTO LOGISTIKS LIMITED

AUTO LOGISTIKS LIMITED is an active company incorporated on 7 October 2015 with the registered office located in Altrincham. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). AUTO LOGISTIKS LIMITED was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09813852

LTD Company

Age

10 Years

Incorporated 7 October 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Corpacq House 1 Goose Green Altrincham, WA14 1DW,

Previous Addresses

Manitube Plant Brookhouses Industrial Estate New Haden Road Cheadle Staffordshire ST10 1UF United Kingdom
From: 7 October 2015To: 9 October 2024
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Nov 24
Loan Secured
Nov 24
Director Joined
Dec 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CHEETHAM, David Anthony

Active
1 Goose Green, AltrinchamWA14 1DW
Born September 1972
Director
Appointed 07 Oct 2015

HANNAH, Paul

Active
1 Goose Green, AltrinchamWA14 1DW
Born December 1961
Director
Appointed 07 Oct 2015

MILLWARD, Phillip Robert

Active
1 Goose Green, AltrinchamWA14 1DW
Born June 1962
Director
Appointed 04 Oct 2024

WILSON, Anthony

Active
1 Goose Green, AltrinchamWA14 1DW
Born December 1957
Director
Appointed 07 Oct 2015

WILSON, Anthony

Resigned
Brookhouses Industrial Estate, CheadleST10 1UF
Born December 1957
Director
Appointed 07 Oct 2015
Resigned 04 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Inspire Bidco Limited

Active
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2024

Mr Anthony Wilson

Ceased
Brookhouses Industrial Estate, CheadleST10 1UF
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Oct 2024
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Resolution
21 October 2024
RESOLUTIONSResolutions
Memorandum Articles
21 October 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
1 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Incorporation Company
7 October 2015
NEWINCIncorporation