This company is commonly known as Autocare (benfleet) Limited. The company was founded 40 years ago and was given the registration number 01810363. The firm's registered office is in STANFORD-LE-HOPE. You can find them at 3-5 Chase Road, Corringham, Stanford-le-hope, Essex. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | AUTOCARE (BENFLEET) LIMITED |
---|---|---|
Company Number | : | 01810363 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1984 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3-5 Chase Road, Corringham, Stanford-le-hope, Essex, England, SS17 7QH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3-5 Chase Road, Corringham, Stanford-Le-Hope, England, SS17 7QH | Director | 01 January 2021 | Active |
3-5 Chase Road, Corringham, Stanford-Le-Hope, England, SS17 7QH | Director | 01 January 2021 | Active |
Woodlands, Thundersley Park Road, Benfleet, England, SS7 1AJ | Secretary | - | Active |
2, Hardy Court, Swanage, England, BH19 2AF | Director | - | Active |
Woodlands, Thundersley Park Road, Benfleet, England, SS7 1AJ | Director | 01 May 2010 | Active |
Woodlands, Thundersley Park Road, Benfleet, England, SS7 1AJ | Director | - | Active |
Autocare (Holdings) Limited | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 12 High Street, Stanford Le Hope, United Kingdom, SS17 0EY |
Nature of control | : |
|
Mrs Linda Julie Sarson | ||
Notified on | : | 08 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Woodlands Thundersley Park Road, Benfleet, England, SS7 1AJ |
Nature of control | : |
|
Mr Tony Graham Sarson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3-5 Chase Road, Corringham, Stanford-Le-Hope, England, SS17 7QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Officers | Termination secretary company with name termination date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Address | Change registered office address company with date old address new address. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.