UKBizDB.co.uk

ABERY MOTOR CENTRE LIMITED

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

This company is commonly known as Abery Motor Centre Limited. The company was founded 21 years ago and was given the registration number 04775401. The firm's registered office is in HITCHIN. You can find them at Invision House, Wilbury Way, Hitchin, Hertfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ABERY MOTOR CENTRE LIMITED
Company Number:04775401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stevendale House, Primett Road, Stevenage, England, SG1 3EE

Director01 August 2022Active
Stevendale House, Primett Road, Stevenage, England, SG1 3EE

Director01 August 2022Active
Invision House, Wilbury Way, Hitchin, SG4 0TY

Secretary01 March 2005Active
5 Poplar Close, Hitchin, SG4 9LZ

Secretary23 May 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 May 2003Active
Invision House, Wilbury Way, Hitchin, SG4 0TY

Director01 March 2005Active
56, Stevenage Road, Hitchin, SG4 9DR

Director23 May 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 May 2003Active

People with Significant Control

Mr Stuart Alan Morris
Notified on:01 August 2022
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:Stevendale House, Primett Road, Stevenage, England, SG1 3EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael Abery
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Invision House, Hitchin, SG4 0TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jayne Abery
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Invision House, Hitchin, SG4 0TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Address

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

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Capital

Capital allotment shares.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Officers

Termination secretary company with name termination date.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.