UKBizDB.co.uk

BARCLAY AUTO ELECTRICAL LTD

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

This company is commonly known as Barclay Auto Electrical Ltd. The company was founded 32 years ago and was given the registration number 02687361. The firm's registered office is in HAYES. You can find them at 9c Yeading Lane, , Hayes, Middlesex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:BARCLAY AUTO ELECTRICAL LTD
Company Number:02687361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:9c Yeading Lane, Hayes, Middlesex, UB4 0EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Bell Lane, Amersham, England, HP6 6PF

Director31 August 2022Active
78, Bell Lane, Amersham, England, HP6 6PF

Director31 August 2022Active
78, Bell Lane, Amersham, England, HP6 6PF

Director31 August 2022Active
37 Sycamore Walk, George Green, Slough, SL3 6BN

Secretary25 January 1996Active
Maluma House 46 Frays Avenue, West Drayton, UB7 7AG

Secretary14 September 1993Active
6 Lees Road, Hillingdon, Uxbridge, UB8 3AS

Secretary13 February 1992Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary10 February 1992Active
Field View Cottage, Boundary Road, Taplow, Maidenhead, SL6 0EZ

Director08 March 2002Active
37 Sycamore Walk, George Green, Slough, SL3 6BN

Director25 January 1996Active
37 Sycamore Walk, George Green, Slough, SL3 6BN

Director08 March 2002Active
23 Heath Road, Hillingdon, UB10 0SL

Director25 January 1996Active
854 Uxbridge Road, Hayes, UB4 0RP

Director13 February 1992Active
Maluma House 46 Frays Avenue, West Drayton, UB7 7AG

Director03 July 1995Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director10 February 1992Active

People with Significant Control

Mr Paul Lincoln
Notified on:31 August 2022
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:78, Bell Lane, Amersham, England, HP6 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Lynn Patricia Lincoln
Notified on:31 August 2022
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:78, Bell Lane, Amersham, England, HP6 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Quick-Fit (Hayes) Limited
Notified on:31 August 2022
Status:Active
Country of residence:England
Address:9a, High Street, West Drayton, England, UB7 7QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen John Biddlecombe
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:English
Address:9c Yeading Lane, Hayes, UB4 0EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Charles Clark
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:English
Address:9c Yeading Lane, Hayes, UB4 0EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination secretary company with name termination date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.