UKBizDB.co.uk

HEREWARD CAR AND TRUCK COMPONENTS LIMITED

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

This company is commonly known as Hereward Car And Truck Components Limited. The company was founded 41 years ago and was given the registration number 01701787. The firm's registered office is in BIRMINGHAM. You can find them at No.1, Colmore Square, Birmingham, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:HEREWARD CAR AND TRUCK COMPONENTS LIMITED
Company Number:01701787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1983
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:No.1, Colmore Square, Birmingham, England, B4 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Clough Corporate Solutions Limited, Vicarage Chambers, 9 Park Square East, Leeds, LS1 2LH

Director04 October 2017Active
Headley Cottage 16 Spalding Road, Deeping St James, Peterborough, PE6 8NJ

Secretary-Active
11 Orchard Gardens, Fenstanton, Huntingdon, PE28 9JY

Secretary09 February 1999Active
Headley Cottage 16 Spalding Road, Deeping St James, Peterborough, PE6 8NJ

Director-Active
26 Dovecote Lane, Yaxley, Peterborough, PE7 3NF

Director-Active
11, Orchard Gardens, Fenstanton, Huntingdon, United Kingdom, PE28 9JY

Director-Active

People with Significant Control

Alliance Automotive Uk Limited
Notified on:04 October 2017
Status:Active
Country of residence:England
Address:No.1, Colmore Square, Birmingham, England, B4 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shaun Jeffrey Saddington
Notified on:06 February 2017
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:19, Harvester Way, Peterborough, United Kingdom, PE1 5UT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-09Gazette

Gazette dissolved liquidation.

Download
2022-12-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-16Address

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

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Address

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

Download
2022-01-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-05Resolution

Resolution.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-05-04Address

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

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-04Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Change account reference date company current extended.

Download
2017-11-08Mortgage

Mortgage satisfy charge full.

Download
2017-11-06Resolution

Resolution.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Officers

Appoint person director company with name date.

Download
2017-10-17Officers

Termination director company with name termination date.

Download
2017-10-17Officers

Termination secretary company with name termination date.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.