UKBizDB.co.uk

RED TRIANGLE AUTOSERVICES LIMITED

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

This company is commonly known as Red Triangle Autoservices Limited. The company was founded 55 years ago and was given the registration number 00934392. The firm's registered office is in KENILWORTH. You can find them at Common Lane Industrial Estate, Common Lane, Kenilworth, Warwickshire. This company's SIC code is 29100 - Manufacture of motor vehicles.

Company Information

Name:RED TRIANGLE AUTOSERVICES LIMITED
Company Number:00934392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29100 - Manufacture of motor vehicles
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Common Lane Industrial Estate, Common Lane, Kenilworth, Warwickshire, CV8 2EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Butlers Close, Long Compton, Shipston-On-Stour, England, CV36 5JY

Director01 May 2017Active
4, White Hart Lane, Ufton, Leamington Spa, England, CV33 9PJ

Director01 August 2016Active
Yarhampton House, Yarhampton, Stourport On Severn, DY13 0XA

Director30 December 1993Active
Broadmead, Luddington, Stratford Upon Avon, CV37 9SD

Secretary-Active
Yarhampton House, Yarhampton, Stourport On Severn, DY13 0XA

Secretary01 June 2007Active
Yarhampton House, Yarhampton, Stourport On Severn, DY13 0XA

Secretary01 January 1997Active
114 Abbey Cottages, Coventry, CV3 2EN

Secretary01 January 2006Active
The Spinney Featherbed Lane, Pathlow, Stratford-Upon-Avon, CV37 0ER

Director-Active
33 Salisbury Avenue, Coventry, CV3 5DA

Director30 June 1997Active
46 Ward Grove, Myton Grange, Warwick, CV34 6QL

Director01 January 2003Active
Broadmead, Luddington, Stratford Upon Avon, CV37 9SD

Director24 January 1992Active
Broadmead Luddington Road, Luddington, Stratford-Upon-Avon, CV37 9SD

Director-Active
114 Abbey Cottages, Coventry, CV3 2EN

Director01 January 2006Active

People with Significant Control

Mr Alan Edward Charles Stote
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:Common Lane Industrial Estate, Kenilworth, CV8 2EL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-04Officers

Change person director company with change date.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-21Capital

Capital statement capital company with date currency figure.

Download
2019-05-21Capital

Legacy.

Download
2019-05-21Insolvency

Legacy.

Download
2019-05-21Resolution

Resolution.

Download
2019-04-01Resolution

Resolution.

Download
2019-03-15Capital

Capital name of class of shares.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Officers

Change person director company with change date.

Download
2017-05-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.