This company is commonly known as All Electric Garages Group Plc. The company was founded 57 years ago and was given the registration number 00896825. The firm's registered office is in KIDDERMINSTER. You can find them at All Electric Hyundai, 112 Worcester Road, Kidderminster, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | ALL ELECTRIC GARAGES GROUP PLC |
---|---|---|
Company Number | : | 00896825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1967 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | All Electric Hyundai, 112 Worcester Road, Kidderminster, United Kingdom, DY10 1HT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-3, Woodthorpe Road, Birmingham, England, B14 6EE | Secretary | 01 September 2017 | Active |
All Electric Hyundai, 112 Worcester Road, Kidderminster, United Kingdom, DY10 1HT | Secretary | 01 December 2005 | Active |
All Electric Hyundai, 112 Worcester Road, Kidderminster, United Kingdom, DY10 1HT | Director | - | Active |
All Electric Hyundai, 112 Worcester Road, Kidderminster, United Kingdom, DY10 1HT | Director | 01 July 2003 | Active |
Cornerstones, Pengersick Lane, Praa Sands, Penzance, TR20 9RB | Secretary | 04 April 2005 | Active |
93 Rowallan Road, Four Oaks, Sutton Coldfield, B75 6NP | Secretary | - | Active |
All Electric Garages Group Ltd, 1 - 3 Woodthorpe Road, Birmingham, England, B14 6EE | Secretary | 08 July 2016 | Active |
3, Churchfields, Kidderminster, England, DY10 2JL | Secretary | 07 September 2007 | Active |
Cornerstones, Pengersick Lane, Praa Sands, Penzance, TR20 9RB | Director | - | Active |
93 Rowallan Road, Four Oaks, Sutton Coldfield, B75 6NP | Director | - | Active |
14 St Georges Close, Birmingham, B15 3TP | Director | - | Active |
14 St Georges Close, Birmingham, B15 3TP | Director | - | Active |
3, Churchfields, Kidderminster, DY10 2JL | Director | 08 July 2016 | Active |
3, Churchfields, Kidderminster, England, DY10 2JL | Director | 01 October 2007 | Active |
Mr Richard James Maddocks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | 3, Churchfields, Kidderminster, DY10 2JL |
Nature of control | : |
|
Mr John Stuart Leek | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | All Electric Hyundai, 112 Worcester Road, Kidderminster, United Kingdom, DY10 1HT |
Nature of control | : |
|
Mr Jason Pickerill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | All Electric Hyundai, 112 Worcester Road, Kidderminster, United Kingdom, DY10 1HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type full. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-03 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Address | Change registered office address company with date old address new address. | Download |
2018-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-08 | Accounts | Accounts with accounts type full. | Download |
2018-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-11 | Officers | Termination director company with name termination date. | Download |
2017-09-11 | Officers | Termination secretary company with name termination date. | Download |
2017-09-11 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.