UKBizDB.co.uk

AUTO-MASTERS LIMITED

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

This company is commonly known as Auto-masters Limited. The company was founded 60 years ago and was given the registration number 00768855. The firm's registered office is in DERBYSHIRE. You can find them at Unit 11 Graphite Way, Hadfield, Glossop, Derbyshire, . This company's SIC code is 25620 - Machining.

Company Information

Name:AUTO-MASTERS LIMITED
Company Number:00768855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1963
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit 11 Graphite Way, Hadfield, Glossop, Derbyshire, SK13 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Graphite Way, Hadfield, Glossop, Derbyshire, SK13 1QH

Secretary14 August 2019Active
Unit 11 Graphite Way, Hadfield, Glossop, Derbyshire, SK13 1QH

Director18 January 1988Active
Unit 11 Graphite Way, Hadfield, Glossop, Derbyshire, SK13 1QH

Director18 January 1988Active
Camlad 59 Sandy Lane, Romiley, Stockport, SK6 4NH

Secretary-Active
Camlad 59 Sandy Lane, Romiley, Stockport, SK6 4NH

Director25 July 1963Active
Camlad 59 Sandy Lane, Romiley, Stockport, SK6 4NH

Director25 July 1963Active

People with Significant Control

Mr Richard Charles Marsh
Notified on:06 April 2016
Status:Active
Date of birth:September 1923
Nationality:British
Address:Unit 11 Graphite Way, Hadfield, Derbyshire, SK13 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Richard Marsh
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:Unit 11 Graphite Way, Hadfield, Derbyshire, SK13 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Nicholas Marsh
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:Unit 11 Graphite Way, Hadfield, Derbyshire, SK13 1QH
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type micro entity.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Officers

Appoint person secretary company with name date.

Download
2019-08-16Officers

Termination secretary company with name termination date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Cessation of a person with significant control.

Download
2017-06-16Officers

Termination director company with name termination date.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Officers

Change person director company with change date.

Download
2015-07-09Officers

Change person director company with change date.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.