UKBizDB.co.uk

AUTOCRAFT MC STAVELEY LIMITED

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

This company is commonly known as Autocraft Mc Staveley Limited. The company was founded 6 years ago and was given the registration number 10848823. The firm's registered office is in CHESTERFIELD. You can find them at Speedwell Industrial Estate Fan Road, Staveley, Chesterfield, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:AUTOCRAFT MC STAVELEY LIMITED
Company Number:10848823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Speedwell Industrial Estate Fan Road, Staveley, Chesterfield, England, S43 3PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Speedwell Industrial Estate, Fan Road, Staveley, Chesterfield, England, S43 3PT

Director14 November 2017Active
Speedwell Industrial Estate, Fan Road, Staveley, Chesterfield, England, S43 3PT

Director04 July 2017Active

People with Significant Control

Mr Ashley Adam Birks
Notified on:31 July 2020
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:Speedwell Industrial Estate, Fan Road, Chesterfield, England, S43 3PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Birks
Notified on:04 July 2017
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:Speedwell Industrial Estate, Fan Road, Chesterfield, England, S43 3PT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors

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
2023-12-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-08-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Persons with significant control

Change to a person with significant control.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-04-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-08-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-01Persons with significant control

Change to a person with significant control.

Download
2020-08-01Persons with significant control

Notification of a person with significant control.

Download
2020-08-01Persons with significant control

Change to a person with significant control.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Address

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

Download
2019-04-08Address

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

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.