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..
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 | : |
|
Registered Address | : | Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE | Director | 30 September 2013 | Active |
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE | Director | 03 May 2023 | Active |
57, Netherpark Drive, Gidea Park, Romford, RM2 5RJ | Director | 01 September 2008 | Active |
136, Corbets Tey Road, Upminster, England, RM14 2ED | Director | 01 September 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Officers | Change person director company with change date. | Download |
2022-06-13 | Address | Change registered office address company with date old address new address. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.