UKBizDB.co.uk

NW AUTOCENTRES LIMITED

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

This company is commonly known as Nw Autocentres Limited. The company was founded 32 years ago and was given the registration number 02795281. 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.

Company Information

Name:NW AUTOCENTRES LIMITED
Company Number:02795281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE

Secretary18 January 2016Active
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE

Director16 June 2022Active
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE

Director01 October 2022Active
120 East Road, London, N1 6AA

Nominee Secretary03 March 1993Active
41 Baring Road, Beaconsfield, HP9 2NB

Secretary22 May 2000Active
11 The Croft, Meriden, Coventry, CV7 7NQ

Secretary15 April 2002Active
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE

Secretary18 February 2010Active
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE

Secretary06 June 2014Active
The Willows Willowside, London Colney, St Albans, AL2 1DP

Secretary16 July 1996Active
Lyttleton House, Lower Wick, Worcester, WR2 4BS

Secretary28 March 2006Active
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE

Secretary11 December 2015Active
68 Wycherley Crescent, New Barnet, EN5 1AP

Secretary26 June 1998Active
68 Wycherley Crescent, New Barnet, EN5 1AP

Secretary03 March 1993Active
Heronswood Ford Lane, Langley, Stratford Upon Avon, CV37 0HN

Director31 January 2002Active
120 East Road, London, N1 6AA

Nominee Director03 March 1993Active
41 Baring Road, Beaconsfield, HP9 2NB

Director28 March 2002Active
11 The Croft, Meriden, Coventry, CV7 7NQ

Director15 April 2002Active
Flat 2, 11 Pembridge Crescent, London, W11 3DT

Director03 March 1993Active
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE

Director01 September 2013Active
Halfords Limited, Icknield Street Drive, Redditch, Uk, B98 0DE

Director23 September 2011Active
The Grove, Kings Lane, Snitterfield, Stratford Upon Avon, CV37 0QA

Director15 April 2002Active
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE

Director18 July 2012Active
14 Kingfisher Close, Wheathampstead, AL4 8JJ

Director28 March 2002Active
Gyldernscroft 1 Henley Road, Marlow, SL7 2BZ

Director01 August 1996Active
Gyldernscroft 1 Henley Road, Marlow, SL7 2BZ

Director25 March 1993Active
Four Winds, Fireball Hill, Sunningdale, SL5 9PJ

Director16 December 1994Active
Oakleigh Grange, Bunce Common Road Leigh, Reigate, RH2 8NS

Director03 March 1993Active
Hough Hall, Newcastle Road Hough, Crewe, CW2 5JG

Director14 May 1999Active
31 Croft Road, Thame, OX9 3JF

Director21 June 1995Active
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE

Director12 October 2015Active
Highbury 10 The Willows, Dymock, Gloucestershire, GL18 2AY

Director15 April 2002Active
Bramley House, Burchetts Green Road, Littlewick Green, SL6 6RR

Director17 September 1999Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director17 March 2014Active
186 Oldfield Road, Stannington, Sheffield, S6 6DY

Director15 April 2002Active
Lyttleton House, Lower Wick, Worcester, WR2 4BS

Director28 March 2006Active

People with Significant Control

Halfords Autocentres 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control
Mr Keith Williams
Notified on:24 July 2018
Status:Active
Date of birth:May 1956
Nationality:British
Address:C/O Halfords Limited, Icknield Street Drive, Redditch, B98 0DE
Nature of control:
  • Significant influence or control
Mr Graham Barry Stapleton
Notified on:15 January 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control
Gillian Clare Mcdonald
Notified on:30 June 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:C/O Halfords Limited, Icknield Street Drive, Redditch, B98 0DE
Nature of control:
  • Significant influence or control

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.