Warning: file_put_contents(c/c077ca86b8018c05d987430051b3fa52.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Algar (electric Motors) Limited, OX29 4PB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALGAR (ELECTRIC MOTORS) LIMITED

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

This company is commonly known as Algar (electric Motors) Limited. The company was founded 45 years ago and was given the registration number 01405271. The firm's registered office is in EYNSHAM WITNEY. You can find them at Southfield Place, Stanton Harcourt Road, Eynsham Witney, Oxon. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ALGAR (ELECTRIC MOTORS) LIMITED
Company Number:01405271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1978
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Southfield Place, Stanton Harcourt Road, Eynsham Witney, Oxon, OX29 4PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hydes, Pitts Lane, Hailey, Witney, United Kingdom, OX29 9UT

Secretary01 February 1999Active
The Hydes Poffley End, Hailey, Witney, OX29 9UT

Director-Active
28, The Pines, Faringdon, England, SN7 8AU

Director14 April 2001Active
3 Walnut Close, Witney, OX28 5XH

Director11 April 2001Active
Southfield Place, Stanton Harcourt Road, Eynsham Witney, OX29 4PB

Director14 December 2021Active
61 Dovehouse Close, Eynsham, Witney, OX8 1EW

Secretary-Active
78 Eynsham Road, Botley, Oxford, OX2 9BX

Director-Active
2 Blenheim Court, High St Eynsham, Witney, OX29 4NU

Director-Active
61 Dovehouse Close, Eynsham, Witney, OX8 1EW

Director-Active

People with Significant Control

Mr Ian Gardner
Notified on:12 April 2022
Status:Active
Date of birth:April 1967
Nationality:British
Address:Southfield Place, Eynsham Witney, OX29 4PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Gardner
Notified on:12 April 2022
Status:Active
Date of birth:April 1969
Nationality:British
Address:Southfield Place, Eynsham Witney, OX29 4PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Peter Gardner
Notified on:20 July 2016
Status:Active
Date of birth:January 1943
Nationality:English
Address:Southfield Place, Eynsham Witney, OX29 4PB
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Accounts

Accounts with accounts type total exemption small.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-21Officers

Change person secretary company with change date.

Download
2014-06-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.