This company is commonly known as Andy1st Instructors Limited. The company was founded 16 years ago and was given the registration number 06294758. The firm's registered office is in BIRMINGHAM. You can find them at Highfield House Business Centre 1562/1564 Stratford Road, Hall Green, Birmingham, . This company's SIC code is 85530 - Driving school activities.
Name | : | ANDY1ST INSTRUCTORS LIMITED |
---|---|---|
Company Number | : | 06294758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2007 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highfield House Business Centre 1562/1564 Stratford Road, Hall Green, Birmingham, England, B28 9HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highfield House Business Centre, 1562/1564 Stratford Road, Hall Green, Birmingham, England, B28 9HA | Director | 27 January 2019 | Active |
549 Fox Hollies Road, Hall Green, Birmingham, B28 8RL | Secretary | 06 July 2007 | Active |
545, Fox Hollies Road, Hall Green, Birmingham, England, B28 8RL | Secretary | 01 April 2011 | Active |
52 Mucklow Hill, Halesowen, B62 8BL | Secretary | 27 June 2007 | Active |
549 Fox Hollies Road, Hall Green, Birmingham, B28 8RL | Director | 06 July 2007 | Active |
545, Fox Hollies Road, Hall Green, Birmingham, England, B28 8RL | Director | 01 April 2011 | Active |
52 Mucklow Hill, Halesowen, B62 8BL | Director | 27 June 2007 | Active |
Accidon'T Limited | ||
Notified on | : | 27 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 1875, Great Western Road, Glasgow, Scotland, G13 2YD |
Nature of control | : |
|
Mr Andrew Lucas Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highfield House Business Centre, 1562/1564 Stratford Road, Birmingham, England, B28 9HA |
Nature of control | : |
|
Mr David James Hart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highfield House Business Centre, 1562/1564 Stratford Road, Birmingham, England, B28 9HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Gazette | Gazette dissolved compulsory. | Download |
2023-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-09-30 | Accounts | Change account reference date company current shortened. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Change account reference date company previous extended. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Officers | Termination secretary company with name termination date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2018-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Address | Change registered office address company with date old address new address. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.