UKBizDB.co.uk

ANDREWS AUTO PARCS LIMITED

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

This company is commonly known as Andrews Auto Parcs Limited. The company was founded 24 years ago and was given the registration number 03907933. The firm's registered office is in WETHERBY. You can find them at Limestones, Sicklinghall Road, Wetherby, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ANDREWS AUTO PARCS LIMITED
Company Number:03907933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Limestones, Sicklinghall Road, Wetherby, United Kingdom, LS22 6AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Limestones, Sicklinghall Road, Wetherby, LS22 6AA

Secretary01 June 2000Active
Limestones, Sicklinghall Road, Wetherby, United Kingdom, LS22 6AA

Director06 November 2023Active
Limestones, Sicklinghall Road, Wetherby, United Kingdom, LS22 6AA

Director06 November 2023Active
Limestones, Sicklinghall Road, Linton, Wetherby, England, LS22 6AA

Director21 August 2023Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary17 January 2000Active
Little Croft Cottage Bridge Road, Boston Spa, Wetherby, LS23 6HD

Director01 June 2000Active
Limestones Sicklinghall Road, Linton, Wetherby, LS22 6AA

Director01 July 2001Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director17 January 2000Active

People with Significant Control

Mrs Sybil Elizabeth Black
Notified on:06 November 2023
Status:Active
Date of birth:December 1935
Nationality:British
Country of residence:United Kingdom
Address:Limestones, Sicklinghall Road, Wetherby, United Kingdom, LS22 6AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Nicholas Charles Black
Notified on:06 November 2023
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Limestones, Sicklinghall Road, Wetherby, United Kingdom, LS22 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Alison Margaret Black
Notified on:06 November 2023
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:Limestones, Sicklinghall Road, Wetherby, United Kingdom, LS22 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Stephen Michael Black
Notified on:06 April 2016
Status:Active
Date of birth:February 1936
Nationality:British
Country of residence:United Kingdom
Address:Whetherby Road, Harrogate, United Kingdom, HG3 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Address

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

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.