UKBizDB.co.uk

A.W.R. ALLOY WHEEL REFURBISHMENT LTD

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

This company is commonly known as A.w.r. Alloy Wheel Refurbishment Ltd. The company was founded 5 years ago and was given the registration number 12032476. The firm's registered office is in STOCKTON-ON-TEES. You can find them at 14d Perry Avenue, Teesside Industrial Estate, Stockton-on-tees, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:A.W.R. ALLOY WHEEL REFURBISHMENT LTD
Company Number:12032476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:14d Perry Avenue, Teesside Industrial Estate, Stockton-on-tees, United Kingdom, TS17 9LN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14d, Perry Avenue, Thornaby, Stockton-On-Tees, England, TS17 9LN

Director23 September 2021Active
14d, Perry Avenue, Thornaby, Stockton-On-Tees, England, TS17 9LN

Director14 June 2023Active
14d Perry Avenue, Teesside Industrial Estate, Stockton-On-Tees, United Kingdom, TS17 9LN

Director04 June 2019Active
62f, Lord Avenue, Thornaby, Stockton-On-Tees, United Kingdom, TS17 9JX

Director04 June 2019Active
10 Oaktree Grove, Hartburn, Stockton On Tees, United Kingdom, TS18 5NG

Director05 February 2020Active

People with Significant Control

Mr Gary Carter
Notified on:25 August 2022
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:14d, Perry Avenue, Stockton-On-Tees, England, TS17 9LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sophie Carter
Notified on:01 February 2022
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:4 Highfield Crescent, Stockton On Tees, United Kingdom, TS18 5HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mark Williams
Notified on:05 February 2020
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:14d Perry Avenue, Teesside Industrial Estate, Stockton-On-Tees, United Kingdom, TS17 9LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Carter
Notified on:04 June 2019
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:14d Perry Avenue, Teesside Industrial Estate, Stockton-On-Tees, United Kingdom, TS17 9LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren Robert Scott
Notified on:04 June 2019
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:62f, Lord Avenue, Stockton-On-Tees, United Kingdom, TS17 9JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-09-11Address

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

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2022-08-26Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-06-03Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Address

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

Download
2020-03-12Resolution

Resolution.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.