UKBizDB.co.uk

AUTOCRAFT ACCIDENT REPAIR CENTRE LIMITED

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

This company is commonly known as Autocraft Accident Repair Centre Limited. The company was founded 16 years ago and was given the registration number 06473525. The firm's registered office is in HALIFAX. You can find them at Equitable House, 55 Pellon Lane, Halifax, West Yorkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:AUTOCRAFT ACCIDENT REPAIR CENTRE LIMITED
Company Number:06473525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Knowle Spring Industrial Estate, South Street, Keighley, England, BD21 1AQ

Director01 June 2023Active
17, Lynndale Avenue, Crosshills, Keighley, Uk, BD20 7DD

Secretary15 January 2008Active
11, Hallams Yard, Skipton, England, BD23 1JN

Secretary23 September 2011Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary15 January 2008Active
Equitable House, 55 Pellon Lane, Halifax, HX1 5SP

Director15 January 2008Active
Equitable House, 55 Pellon Lane, Halifax, HX1 5SP

Director01 January 2014Active
16, Druids View, Crossflatts, Keighley, Uk, BD16 2DY

Director15 January 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director15 January 2008Active

People with Significant Control

Autocraft Holding Ltd
Notified on:01 June 2023
Status:Active
Country of residence:England
Address:128, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Shaun Hinchliffe
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Address

Change registered office address company with date old address new address.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-14Persons with significant control

Notification of a person with significant control.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Officers

Change person director company with change date.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.