UKBizDB.co.uk

ANDY1ST INSTRUCTORS LIMITED

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

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.

Company Information

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:
  • 85530 - Driving school activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Highfield House Business Centre, 1562/1564 Stratford Road, Hall Green, Birmingham, England, B28 9HA

Director27 January 2019Active
549 Fox Hollies Road, Hall Green, Birmingham, B28 8RL

Secretary06 July 2007Active
545, Fox Hollies Road, Hall Green, Birmingham, England, B28 8RL

Secretary01 April 2011Active
52 Mucklow Hill, Halesowen, B62 8BL

Secretary27 June 2007Active
549 Fox Hollies Road, Hall Green, Birmingham, B28 8RL

Director06 July 2007Active
545, Fox Hollies Road, Hall Green, Birmingham, England, B28 8RL

Director01 April 2011Active
52 Mucklow Hill, Halesowen, B62 8BL

Director27 June 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 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
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-09-30Accounts

Change account reference date company current shortened.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Change account reference date company previous extended.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Termination secretary company with name termination date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Address

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

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.