UKBizDB.co.uk

ALAN YATES MOTOR ENGINEERS LIMITED

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

This company is commonly known as Alan Yates Motor Engineers Limited. The company was founded 18 years ago and was given the registration number 05726696. The firm's registered office is in BIDFORD ON AVON. You can find them at 19 Stanley Villas, Icknield Street, Bidford On Avon, Warks. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ALAN YATES MOTOR ENGINEERS LIMITED
Company Number:05726696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:19 Stanley Villas, Icknield Street, Bidford On Avon, Warks, B50 4BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Norton View, Mickleton, Chipping Camden, England, GL55 6TP

Secretary01 March 2006Active
12 Norton View, Mickleton, Chipping Camden, England, GL55 6TP

Director01 March 2006Active
12 Norton View, Mickleton, Chipping Camden, England, GL55 6TP

Director02 March 2014Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary01 March 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director01 March 2006Active

People with Significant Control

Mr Alan Yates
Notified on:30 June 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:12 Norton View, Mickleton, Chipping Camden, England, GL55 6TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Anne Yates
Notified on:30 June 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:12 Norton View, Mickleton, Chipping Camden, England, GL55 6TP
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 (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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-08-22Officers

Change person secretary company with change date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Address

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

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-11-12Officers

Change person secretary company with change date.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-11-12Address

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

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-11-12Address

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

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.