UKBizDB.co.uk

COMPLETE AUTOMOTIVE AFTERMARKET SOLUTIONS LTD

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

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Sycamore Ind Est, Walkley Lane, Heckmondwike, England, WF16 0NL

Director01 January 2014Active
Unit 7, Sycamore Ind Est, Walkley Lane, Heckmondwike, England, WF16 0NL

Director05 April 2018Active
Unit 7, Sycamore Ind Est, Walkley Lane, Heckmondwike, England, WF16 0NL

Director05 April 2018Active
7 Robin Lane, Dewsbury, England, WF13 4BX

Director01 January 2016Active
59, Yew Tree Rd, Birchencliffe, Huddersfield, United Kingdom, HD3 3QT

Secretary10 July 2013Active
Unit 6 Sycamore Ind Est, Walkley Lane, Heckmondwike, England, WF16 0NL

Director05 April 2018Active
59, Yew Tree Rd, Birchencliffe, Huddersfield, United Kingdom, HD3 3QT

Director10 July 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-08Insolvency

Liquidation voluntary arrangement completion.

Download
2024-02-26Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2023-11-30Address

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

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2022-05-19Insolvency

Liquidation court order miscellaneous.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-08Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-12-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.