UKBizDB.co.uk

AUTO ELECTRICAL SERVICES (LEIGHTON BUZZARD) LIMITED

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

This company is commonly known as Auto Electrical Services (leighton Buzzard) Limited. The company was founded 31 years ago and was given the registration number 02740336. The firm's registered office is in DUNSTABLE. You can find them at 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:AUTO ELECTRICAL SERVICES (LEIGHTON BUZZARD) LIMITED
Company Number:02740336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Kensworth Gate, 200 - 204 High Street South, Dunstable, England, LU6 3HS

Corporate Secretary17 August 2013Active
6 Honeyhill Drive, Deanshanger, Milton Keynes, MK19 6GG

Director22 March 1993Active
The Park House 13 Palmerston Road, Southampton, SO14 1LL

Secretary17 August 1992Active
6 Honey Hill Drive, Deanshanger, Milton Keynes, MK19 6GG

Secretary01 September 1996Active
6 Honeyhill Drive, Deanshanger, Milton Keynes, MK19 6GG

Secretary01 May 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 August 1992Active
13 Frobisher Gardens, Southampton, SO19 8RN

Director17 August 1992Active
236 Heath Road, Leighton Buzzard, LU7 8AY

Director01 September 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 August 1992Active

People with Significant Control

Mr Anthony Stansfield
Notified on:01 July 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:236, Heath Road, Leighton Buzzard, United Kingdom, LU7 8AY
Nature of control:
  • Significant influence or control
Mr Stewart Douglas Stansfield
Notified on:01 July 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:6, Honey Hill Drive, Milton Keynes, England, MK19 6GG
Nature of control:
  • Significant influence or control
Mr Richard James Stansfield
Notified on:01 July 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:1, Neptune Gardens, Leighton Buzzard, England, LU7 3NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Natalie Stansfield
Notified on:01 July 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:1, Neptune Gardens, Leighton Buzzard, England, LU7 3NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Gazette

Gazette filings brought up to date.

Download
2018-04-03Accounts

Accounts with accounts type dormant.

Download
2018-04-03Gazette

Gazette notice compulsory.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-11-10Persons with significant control

Cessation of a person with significant control.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-01-17Accounts

Accounts with accounts type dormant.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Officers

Change corporate secretary company with change date.

Download
2016-01-31Accounts

Accounts with accounts type dormant.

Download
2015-09-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Accounts

Accounts with accounts type dormant.

Download
2014-11-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.