UKBizDB.co.uk

AUTOCARE (HALIFAX) LIMITED

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

This company is commonly known as Autocare (halifax) Limited. The company was founded 32 years ago and was given the registration number 02635335. The firm's registered office is in HALIFAX. You can find them at Portland House, 9 St Johns Place, Halifax, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:AUTOCARE (HALIFAX) LIMITED
Company Number:02635335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Portland House, 9 St Johns Place, Halifax, HX1 2NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
792 Halifax Road, Liversedge, WF15 8HG

Secretary30 January 1993Active
792 Halifax Road, Hightown, Liversedge, WF15 8HG

Director20 August 1993Active
10 Parkstone Avenue, Bradley Grange, Huddersfield, HD2 1QL

Director20 August 1993Active
792 Halifax Road, Liversedge, WF15 8HG

Director06 August 1991Active
15 Daisy Road, Brighouse, HD6 3SY

Director06 August 1991Active
15 Daisy Road, Brighouse, Huddersfield, HD6 3SY

Director20 August 1993Active
10 Park Stone, Bradley Grange, Huddersfield, HD2 1QL

Director06 August 1991Active
104 Coniston Avenue, Huddersfield, HD5 9PZ

Secretary06 August 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 August 1991Active
Portland House, 9 St Johns Place, Halifax, HX1 2NG

Director09 October 2017Active
Portland House, 9 St Johns Place, Halifax, HX1 2NG

Director09 October 2017Active

People with Significant Control

Mr Amrik Singh Samra
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:Portland House, Halifax, HX1 2NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rashpal Singh Samra
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:Portland House, Halifax, HX1 2NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gian Singh
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Portland House, Halifax, HX1 2NG
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
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Change person director company with change date.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Persons with significant control

Change to a person with significant control.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-23Officers

Change person secretary company with change date.

Download
2018-07-23Mortgage

Mortgage satisfy charge full.

Download
2018-07-23Mortgage

Mortgage satisfy charge full.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.