UKBizDB.co.uk

ALL ELECTRIC GARAGES GROUP PLC

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45190 - Sale of other motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1-3, Woodthorpe Road, Birmingham, England, B14 6EE

Secretary01 September 2017Active
All Electric Hyundai, 112 Worcester Road, Kidderminster, United Kingdom, DY10 1HT

Secretary01 December 2005Active
All Electric Hyundai, 112 Worcester Road, Kidderminster, United Kingdom, DY10 1HT

Director-Active
All Electric Hyundai, 112 Worcester Road, Kidderminster, United Kingdom, DY10 1HT

Director01 July 2003Active
Cornerstones, Pengersick Lane, Praa Sands, Penzance, TR20 9RB

Secretary04 April 2005Active
93 Rowallan Road, Four Oaks, Sutton Coldfield, B75 6NP

Secretary-Active
All Electric Garages Group Ltd, 1 - 3 Woodthorpe Road, Birmingham, England, B14 6EE

Secretary08 July 2016Active
3, Churchfields, Kidderminster, England, DY10 2JL

Secretary07 September 2007Active
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

Director08 July 2016Active
3, Churchfields, Kidderminster, England, DY10 2JL

Director01 October 2007Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type full.

Download
2022-12-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-03Accounts

Accounts with accounts type full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Address

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

Download
2018-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-08Accounts

Accounts with accounts type full.

Download
2018-02-05Mortgage

Mortgage satisfy charge full.

Download
2018-02-05Mortgage

Mortgage satisfy charge full.

Download
2018-02-05Mortgage

Mortgage satisfy charge full.

Download
2018-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-11Officers

Termination director company with name termination date.

Download
2017-09-11Officers

Termination secretary company with name termination date.

Download
2017-09-11Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.