UKBizDB.co.uk

A1 AUTOGLAZE LIMITED

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

This company is commonly known as A1 Autoglaze Limited. The company was founded 17 years ago and was given the registration number 05898629. The firm's registered office is in KING STREET. You can find them at St. Helens House, , King Street, Derby. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:A1 AUTOGLAZE LIMITED
Company Number:05898629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 August 2006
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:St. Helens House, King Street, Derby, DE1 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Sandy Dell, Hempstead, Gillingham, United Kingdom, ME7 3SZ

Director07 August 2006Active
4 New Barn Lane, Ridgewood, Uckfield, TN22 5EL

Secretary07 August 2006Active
4 New Barn Lane, Ridgewood, Uckfield, TN22 5EL

Director07 August 2006Active

People with Significant Control

Mr Benjamin Thomas Beckwith
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:9 Sandy Dell, Hempstead, Gillingham, United Kingdom, ME7 3SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2020-12-16Gazette

Gazette dissolved liquidation.

Download
2020-10-02Resolution

Resolution.

Download
2020-09-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-02Resolution

Resolution.

Download
2020-01-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-08-08Insolvency

Liquidation disclaimer notice.

Download
2017-01-10Address

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

Download
2017-01-09Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2017-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-08-23Accounts

Accounts with accounts type micro entity.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2015-12-08Mortgage

Mortgage satisfy charge full.

Download
2015-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Officers

Change person director company with change date.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-05Address

Change registered office address company with date old address.

Download
2013-09-27Accounts

Accounts with accounts type total exemption small.

Download
2013-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-15Officers

Change person director company with change date.

Download
2012-09-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.