UKBizDB.co.uk

A1 TOWBAR SYSTEMS LIMITED

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

This company is commonly known as A1 Towbar Systems Limited. The company was founded 5 years ago and was given the registration number 11815140. The firm's registered office is in SWANSEA. You can find them at 10 St. Helens Road, , Swansea, . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:A1 TOWBAR SYSTEMS LIMITED
Company Number:11815140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:10 St. Helens Road, Swansea, SA1 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, St. Helens Road, Swansea, SA1 4AW

Director08 February 2019Active
10, St. Helens Road, Swansea, SA1 4AW

Director08 February 2019Active

People with Significant Control

Mr Mark Terry
Notified on:08 February 2019
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John William Travis
Notified on:08 February 2019
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:Unit 2 Parkway Link, Kettlebridge Road, Sheffield, England, S9 3AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Emma Louise Terry
Notified on:08 February 2019
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Unit 2, Kettlebridge Road, Sheffield, England, S9 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Hill
Notified on:08 February 2019
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Unit 2, Kettlebridge Road, Sheffield, England, S9 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Terry
Notified on:08 February 2019
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Unit 2, Kettlebridge Road, Sheffield, England, S9 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John William Travis
Notified on:08 February 2019
Status:Active
Date of birth:February 1977
Nationality:British
Address:10, St. Helens Road, Swansea, SA1 4AW
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-04Gazette

Gazette dissolved liquidation.

Download
2022-04-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-02Insolvency

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

Download
2021-01-13Insolvency

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

Download
2019-12-11Address

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

Download
2019-12-10Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-10Resolution

Resolution.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2019-05-24Address

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

Download
2019-05-17Address

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

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-22Address

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

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.