This company is commonly known as Autotec & David Peel Auto Electricians Ltd. The company was founded 22 years ago and was given the registration number 04351827. The firm's registered office is in KEIGHLEY. You can find them at Brewery Street, Off Dalton Lane, Keighley, West Yorkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | AUTOTEC & DAVID PEEL AUTO ELECTRICIANS LTD |
---|---|---|
Company Number | : | 04351827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2002 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brewery Street, Off Dalton Lane, Keighley, West Yorkshire, England, BD21 4JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Croft Stables, Brown Lee Lane, Wilsden, Bradford, England, BD15 0BT | Director | 11 May 2002 | Active |
Brewery Street, Off Dalton Lane, Keighley, England, BD21 4JQ | Director | 01 February 2016 | Active |
5 Drill Street, Haworth, Keighley, BD22 8PP | Secretary | 11 January 2002 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 11 January 2002 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 11 January 2002 | Active |
Mr Jonathon Peter Cubitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brewery Street, Off Dalton Lane, Keighley, England, BD21 4JQ |
Nature of control | : |
|
Mr Richard David Peel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brewery Street, Off Dalton Lane, Keighley, England, BD21 4JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-20 | Address | Change registered office address company with date old address new address. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-04 | Officers | Change person director company with change date. | Download |
2016-11-04 | Officers | Change person director company with change date. | Download |
2016-02-02 | Officers | Appoint person director company with name date. | Download |
2016-02-02 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.