UKBizDB.co.uk

AUTOTEC & DAVID PEEL AUTO ELECTRICIANS LTD

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Croft Stables, Brown Lee Lane, Wilsden, Bradford, England, BD15 0BT

Director11 May 2002Active
Brewery Street, Off Dalton Lane, Keighley, England, BD21 4JQ

Director01 February 2016Active
5 Drill Street, Haworth, Keighley, BD22 8PP

Secretary11 January 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary11 January 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director11 January 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-20Address

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

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Officers

Change person director company with change date.

Download
2016-11-04Officers

Change person director company with change date.

Download
2016-02-02Officers

Appoint person director company with name date.

Download
2016-02-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.