This company is commonly known as Complete Automotive Aftermarket Solutions Ltd. The company was founded 10 years ago and was given the registration number 08604443. The firm's registered office is in HECKMONDWIKE. You can find them at Unit 6 Sycamore Ind Est, Walkley Lane, Heckmondwike, West Yorkshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | COMPLETE AUTOMOTIVE AFTERMARKET SOLUTIONS LTD |
---|---|---|
Company Number | : | 08604443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 10 July 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Sycamore Ind Est, Walkley Lane, Heckmondwike, West Yorkshire, England, WF16 0NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Sycamore Ind Est, Walkley Lane, Heckmondwike, England, WF16 0NL | Director | 01 January 2014 | Active |
Unit 7, Sycamore Ind Est, Walkley Lane, Heckmondwike, England, WF16 0NL | Director | 05 April 2018 | Active |
Unit 7, Sycamore Ind Est, Walkley Lane, Heckmondwike, England, WF16 0NL | Director | 05 April 2018 | Active |
7 Robin Lane, Dewsbury, England, WF13 4BX | Director | 01 January 2016 | Active |
59, Yew Tree Rd, Birchencliffe, Huddersfield, United Kingdom, HD3 3QT | Secretary | 10 July 2013 | Active |
Unit 6 Sycamore Ind Est, Walkley Lane, Heckmondwike, England, WF16 0NL | Director | 05 April 2018 | Active |
59, Yew Tree Rd, Birchencliffe, Huddersfield, United Kingdom, HD3 3QT | Director | 10 July 2013 | Active |
The Complete Group (West Yorkshire) Ltd | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 6 Sycamore Industrial Estate, Walkley Lane, Heckmondwike, England, WF16 0NL |
Nature of control | : |
|
Mr Steven Conrad Keeble | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6 Sycamore Ind Est, Walkley Lane, Heckmondwike, England, WF16 0NL |
Nature of control | : |
|
Mr Paul Graeme Stocks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Robin Lane, Dewsbury, England, WF13 4BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2024-02-26 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2023-11-30 | Address | Change registered office address company with date old address new address. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2022-05-19 | Insolvency | Liquidation court order miscellaneous. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-08 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2019-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.