UKBizDB.co.uk

HIGH STREET AUTO CENTRE LTD

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
High Street Autos, Rocky Ridge, Main Street, Shirebrook, United Kingdom, NG20 8DL

Secretary04 April 2000Active
High Street Autos, High Street, Tibshelf, Alfreton, United Kingdom, DE55 5NU

Director06 September 2022Active
High Street Autos, Rocky Ridge, Main Street, Shirebrook, United Kingdom, NG20 8DL

Director04 April 2000Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Secretary29 March 2000Active
2 Alder Way, Shirebrook, NG20 8PR

Director04 April 2000Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Director29 March 2000Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Director29 March 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-07-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Persons with significant control

Change to a person with significant control.

Download
2017-11-09Persons with significant control

Cessation of a person with significant control.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-11-09Officers

Change person director company with change date.

Download
2017-11-09Persons with significant control

Change to a person with significant control.

Download
2017-11-09Persons with significant control

Change to a person with significant control.

Download
2017-11-09Persons with significant control

Change to a person with significant control.

Download
2017-11-09Officers

Change person secretary company with change date.

Download
2017-11-09Address

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

Download
2017-11-09Officers

Change person director company with change date.

Download
2017-05-24Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.