Warning: file_put_contents(c/fd2557eb1b2deb7c4ef68bea9716eb70.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/d1821667e6773337ed1ff6f8b99cb8c0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
A & G Autos (2016) Ltd., HX3 8DF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A & G AUTOS (2016) LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & G Autos (2016) Ltd.. The company was founded 7 years ago and was given the registration number 10266427. The firm's registered office is in HALIFAX. You can find them at A&g Autos Victoria Road, Hipperholme, Halifax, West Yorkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:A & G AUTOS (2016) LTD.
Company Number:10266427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2016
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:A&g Autos Victoria Road, Hipperholme, Halifax, West Yorkshire, England, HX3 8DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A&G Autos, Victoria Road, Hipperholme, Halifax, England, HX3 8DF

Director23 July 2016Active
A&G Autos, Victoria Road, Hipperholme, Halifax, England, HX3 8DF

Director23 July 2016Active
A&G Autos, Victoria Road, Hipperholme, Halifax, England, HX3 8DF

Director08 May 2021Active
A&G Autos, Victoria Road, Hipperholme, Halifax, England, HX3 8DF

Director17 January 2019Active
A&G Autos, Victoria Road, Hipperholme, Halifax, England, HX3 8DF

Director07 July 2016Active

People with Significant Control

Mr Andrew Lee Moss
Notified on:23 July 2016
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:A&G Autos, Victoria Road, Halifax, England, HX3 8DF
Nature of control:
  • Significant influence or control
Mrs Jaquelin Parkinson
Notified on:23 July 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:A&G Autos, Victoria Road, Halifax, England, HX3 8DF
Nature of control:
  • Significant influence or control
Mr Alan Stanley Terry
Notified on:07 July 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:A&G Autos, Victoria Road, Halifax, England, HX3 8DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Stanley Terry
Notified on:07 July 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:A&G Autos, Victoria Road, Halifax, England, HX3 8DF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-31Officers

Termination director company with name termination date.

Download
2021-05-21Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-08Dissolution

Dissolution application strike off company.

Download
2021-05-08Officers

Appoint person director company with name date.

Download
2021-05-08Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-08Officers

Termination director company with name termination date.

Download
2021-05-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-08-14Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-04-19Persons with significant control

Cessation of a person with significant control.

Download
2018-02-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Cessation of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.