UKBizDB.co.uk

A1 AUTO CENTRE LIMITED

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

This company is commonly known as A1 Auto Centre Limited. The company was founded 15 years ago and was given the registration number 06685153. The firm's registered office is in HORNCHURCH. You can find them at Coopers House, 65a Wingletye Lane, Hornchurch, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:A1 AUTO CENTRE LIMITED
Company Number:06685153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director30 September 2013Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director03 May 2023Active
57, Netherpark Drive, Gidea Park, Romford, RM2 5RJ

Director01 September 2008Active
136, Corbets Tey Road, Upminster, England, RM14 2ED

Director01 September 2008Active

People with Significant Control

Bsm Investment Holdings Ltd
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Thompson
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:Coopers House, 65a Wingletye Lane, Hornchurch, United Kingdom, RM11 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben Matthew Thompson
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:United Kingdom
Address:Coopers House, 65a Wingletye Lane, Hornchurch, United Kingdom, RM11 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sam Anthony Thompson
Notified on:06 April 2016
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:Coopers House, 65a Wingletye Lane, Hornchurch, United Kingdom, RM11 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-13Officers

Change person director company with change date.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-06-13Address

Change registered office address company with date old address new address.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Persons with significant control

Change to a person with significant control.

Download
2020-09-14Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.