UKBizDB.co.uk

DAVID PEEL AUTO ELECTRICIANS LIMITED

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

This company is commonly known as David Peel Auto Electricians Limited. The company was founded 40 years ago and was given the registration number 01793114. 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:DAVID PEEL AUTO ELECTRICIANS LIMITED
Company Number:01793114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1984
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

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
Westbarn Summer House, Cowling, Keighley, BD22 0NF

Secretary02 August 2005Active
Croft Stables, Brown Lee Lane, Wilsden, Bradford, England, BD15 0BT

Director02 August 2005Active
Westbarn Summer House, Cowling, Keighley, BD22 0NF

Director02 August 2005Active
4 Maple Grove, High Spring Gardens, Keighley, BD20 6TY

Secretary-Active
4 Maple Grove, High Spring Gardens, Keighley, BD20 6TY

Director01 May 1994Active
42 Birchlands Avenue, Wilsden, Bradford, BD15 0HB

Director01 September 2005Active
42 Birchlands Avenue, Wilsden, Bradford, BD15 0HB

Director-Active

People with Significant Control

Autotec & David Peel Auto Electricians Ltd
Notified on:31 December 2022
Status:Active
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
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:
  • Significant influence or control
Jr Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3h, Acre Park, Keighley, England, BD21 4JH
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-20Address

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

Download
2017-11-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Accounts

Change account reference date company current extended.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.