UKBizDB.co.uk

ALLSPARES (AUTO) LIMITED

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

This company is commonly known as Allspares (auto) Limited. The company was founded 45 years ago and was given the registration number 01371098. The firm's registered office is in PYLE BRIDGEND. You can find them at 1a Heol Mostyn, Village Farm Industrial Estate, Pyle Bridgend, Mid Glamorgan. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:ALLSPARES (AUTO) LIMITED
Company Number:01371098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1978
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 46610 - Wholesale of agricultural machinery, equipment and supplies
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:1a Heol Mostyn, Village Farm Industrial Estate, Pyle Bridgend, Mid Glamorgan, United Kingdom, CF33 6BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plot 1 A, Heol Mostyn, Village Farm Industrial Estate, Pyle Bridgend, Wales, CF33 6BJ

Director01 October 2015Active
1a, Heol Mostyn, Village Farm Industrial Estate, Pyle Bridgend, United Kingdom, CF33 6BJ

Director02 May 2014Active
Bryngarw House, Heol Spencer Coity, Bridgend, CF35 6AT

Director01 October 1992Active
Gwynfryn, Maudlam, Bridgend, CF33 4PH

Secretary-Active
Gwynfryn, Maudlam, Bridgend, CF33 4PH

Secretary30 April 2003Active
33 Tanybryn Street, Aberdare, CF44 7NB

Director01 February 1997Active
2, Alder Road, Cimla, Neath, Uk, SA11 3NY

Director01 October 2013Active
Gwynfryn, Maudlam, Bridgend, CF33 4PH

Director-Active
Gwynfryn, Maudlam, Bridgend, CF33 4PH

Director-Active
2 Coedmor Avenue, Llangain, Carmarthen, SA23 5AE

Director01 February 1997Active
29 Llys Eglwys, Broadlands, Bridgend, CF31 5DT

Director01 February 1997Active

People with Significant Control

Mr Steven James Richards
Notified on:31 October 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:Wales
Address:1a, Heol Mostyn, Village Farm Industrial Estate, Bridgend, Wales, CF33 6BJ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Allspares Auto (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:1a, Heol Mostyn, Pyle, Wales, CF33 6BJ
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type full.

Download
2019-02-28Mortgage

Mortgage satisfy charge full.

Download
2019-02-28Mortgage

Mortgage satisfy charge full.

Download
2019-02-28Mortgage

Mortgage satisfy charge full.

Download
2019-02-28Mortgage

Mortgage satisfy charge full.

Download
2019-02-28Mortgage

Mortgage satisfy charge full.

Download
2019-02-28Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download
2018-05-09Persons with significant control

Notification of a person with significant control.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type full.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Address

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

Download

Copyright © 2024. All rights reserved.