This company is commonly known as Halfords Autocentres Funding Limited. The company was founded 18 years ago and was given the registration number 05688983. The firm's registered office is in REDDITCH. You can find them at C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire. This company's SIC code is 74990 - Non-trading company.
Name | : | HALFORDS AUTOCENTRES FUNDING LIMITED |
---|---|---|
Company Number | : | 05688983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2006 |
End of financial year | : | 03 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
156, Great Charles Street, Birmingham, B3 3HN | Secretary | 18 January 2016 | Active |
Icknield Street Drive, Washford West, Redditch, England, B98 0DE | Director | 15 January 2018 | Active |
Icknield Street Drive, Washford West, Redditch, England, B98 0DE | Director | 01 November 2018 | Active |
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE | Secretary | 18 February 2010 | Active |
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE | Secretary | 06 June 2014 | Active |
Lyttleton House, Lower Wick, Worcester, WR2 4BS | Secretary | 06 February 2006 | Active |
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE | Secretary | 11 December 2015 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Secretary | 26 January 2006 | Active |
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 01 September 2013 | Active |
Halfords Limited, Icknield Street Drive, Redditch, Uk, B98 0DE | Director | 23 September 2011 | Active |
Burnside, Bucklebury Village, Reading, RG7 6PS | Director | 06 February 2006 | Active |
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 18 July 2012 | Active |
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 12 October 2015 | Active |
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 11 May 2015 | Active |
Icknield Street Drive, Washford West, Redditch, England, B98 0DE | Director | 31 July 2018 | Active |
Lyttleton House, Lower Wick, Worcester, WR2 4BS | Director | 06 February 2006 | Active |
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 18 February 2010 | Active |
Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 30 November 2010 | Active |
24 Walpole Road, Twickenham, TW2 5SN | Director | 06 February 2006 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Director | 26 January 2006 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Director | 26 January 2006 | Active |
Halfords Autocentres Holdings Limited | ||
Notified on | : | 01 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE |
Nature of control | : |
|
Mr Thomas Daniel Singer | ||
Notified on | : | 16 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Icknield Street Drive, Washford West, Redditch, England, B98 0DE |
Nature of control | : |
|
Mr Andrew John Randall | ||
Notified on | : | 18 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Icknield Street Drive, Washford West, Redditch, England, B98 0DE |
Nature of control | : |
|
Ms Jill Caseberry | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Icknield Street Drive, Washford West, Redditch, England, B98 0DE |
Nature of control | : |
|
Mr Keith Williams | ||
Notified on | : | 24 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Icknield Street Drive, Washford West, Redditch, England, B98 0DE |
Nature of control | : |
|
Mrs Helen Victoria Jones | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Address | : | C/O Halfords Limited, Icknield Street Drive, Redditch, B98 0DE |
Nature of control | : |
|
Mr David Alexander Robertson Adams | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Address | : | C/O Halfords Limited, Icknield Street Drive, Redditch, B98 0DE |
Nature of control | : |
|
Mrs Claudia Isobel Arney | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Address | : | C/O Halfords Limited, Icknield Street Drive, Redditch, B98 0DE |
Nature of control | : |
|
Mr Dennis Henry Millard | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Address | : | C/O Halfords Limited, Icknield Street Drive, Redditch, B98 0DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-03 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-21 | Address | Move registers to sail company with new address. | Download |
2022-04-21 | Address | Change sail address company with new address. | Download |
2022-02-11 | Resolution | Resolution. | Download |
2022-02-07 | Address | Change registered office address company with date old address new address. | Download |
2022-02-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-02-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-18 | Insolvency | Legacy. | Download |
2021-10-18 | Capital | Legacy. | Download |
2021-10-18 | Resolution | Resolution. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-02 | Officers | Change person director company with change date. | Download |
2020-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.