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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
A&G Autos, Victoria Road, Hipperholme, Halifax, England, HX3 8DF | Director | 23 July 2016 | Active |
A&G Autos, Victoria Road, Hipperholme, Halifax, England, HX3 8DF | Director | 23 July 2016 | Active |
A&G Autos, Victoria Road, Hipperholme, Halifax, England, HX3 8DF | Director | 08 May 2021 | Active |
A&G Autos, Victoria Road, Hipperholme, Halifax, England, HX3 8DF | Director | 17 January 2019 | Active |
A&G Autos, Victoria Road, Hipperholme, Halifax, England, HX3 8DF | Director | 07 July 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-31 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-05-18 | Gazette | Gazette notice voluntary. | Download |
2021-05-08 | Dissolution | Dissolution application strike off company. | Download |
2021-05-08 | Officers | Appoint person director company with name date. | Download |
2021-05-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-05-08 | Officers | Termination director company with name termination date. | Download |
2021-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-18 | Officers | Appoint person director company with name date. | Download |
2018-08-14 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Officers | Termination director company with name termination date. | Download |
2018-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.