This company is commonly known as High Street Auto Centre Ltd. The company was founded 24 years ago and was given the registration number 03959228. The firm's registered office is in ALFRETON. You can find them at High Street Autos High Street, Tibshelf, Alfreton, Derbyshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | HIGH STREET AUTO CENTRE LTD |
---|---|---|
Company Number | : | 03959228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | High Street Autos High Street, Tibshelf, Alfreton, Derbyshire, United Kingdom, DE55 5NU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Street Autos, Rocky Ridge, Main Street, Shirebrook, United Kingdom, NG20 8DL | Secretary | 04 April 2000 | Active |
High Street Autos, High Street, Tibshelf, Alfreton, United Kingdom, DE55 5NU | Director | 06 September 2022 | Active |
High Street Autos, Rocky Ridge, Main Street, Shirebrook, United Kingdom, NG20 8DL | Director | 04 April 2000 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Secretary | 29 March 2000 | Active |
2 Alder Way, Shirebrook, NG20 8PR | Director | 04 April 2000 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Director | 29 March 2000 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Director | 29 March 2000 | Active |
Mr Bramwell Bills | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | High Street Autos, High Street, Alfreton, United Kingdom, DE55 5NU |
Nature of control | : |
|
Mrs Judy Richardson | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | High Street Autos, High Street, Alfreton, United Kingdom, DE55 5NU |
Nature of control | : |
|
Mr David Richardson | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | High Street Autos, High Street, Alfreton, United Kingdom, DE55 5NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
2017-11-09 | Officers | Change person director company with change date. | Download |
2017-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-09 | Officers | Change person secretary company with change date. | Download |
2017-11-09 | Address | Change registered office address company with date old address new address. | Download |
2017-11-09 | Officers | Change person director company with change date. | Download |
2017-05-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.