This company is commonly known as Auto Components (westbury) Limited. The company was founded 51 years ago and was given the registration number 01061645. The firm's registered office is in BIRMINGHAM. You can find them at No 1, Colmore Square, Birmingham, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | AUTO COMPONENTS (WESTBURY) LIMITED |
---|---|---|
Company Number | : | 01061645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1972 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No 1, Colmore Square, Birmingham, England, B4 6AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Director | 01 May 2019 | Active |
No 1, Colmore Square, Birmingham, England, B4 6AA | Secretary | - | Active |
No 1, Colmore Square, Birmingham, England, B4 6AA | Director | - | Active |
Alliance Automotive Uk Limited | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | No 1, Colmore Square, Birmingham, England, B4 6AA |
Nature of control | : |
|
Richard John Moffatt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | No 1, Colmore Square, Birmingham, England, B4 6AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-20 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-05 | Gazette | Gazette notice voluntary. | Download |
2022-06-28 | Dissolution | Dissolution application strike off company. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Address | Change sail address company with old address new address. | Download |
2019-06-11 | Resolution | Resolution. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Officers | Termination secretary company with name termination date. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-10 | Address | Change registered office address company with date old address new address. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.