UKBizDB.co.uk

REPLACEMENT AUTO SUPPLIES LTD

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

This company is commonly known as Replacement Auto Supplies Ltd. The company was founded 8 years ago and was given the registration number 09714171. The firm's registered office is in HUDDERSFIELD. You can find them at 65 Knowl Road, Golcar, Huddersfield, West Yorkshire. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:REPLACEMENT AUTO SUPPLIES LTD
Company Number:09714171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:65 Knowl Road, Golcar, Huddersfield, West Yorkshire, England, HD7 4AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76 Castle View, Skipsea, Driffield, England, YO25 8TD

Director07 June 2016Active
76 Castle View, Skipsea, Driffield, England, YO25 8TD

Director09 July 2020Active
65 Knowl Road, Golcar, Huddersfield, England, HD7 4AN

Director03 August 2015Active

People with Significant Control

Mrs Kathryn Kaye
Notified on:09 July 2020
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:76 Castle View, Skipsea, Driffield, England, YO25 8TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Barry Kaye
Notified on:07 June 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:65 Knowl Road, Golcar, Huddersfield, England, HD7 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Barry Kaye
Notified on:07 June 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:76 Castle View, Skipsea, Driffield, England, YO25 8TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mrs Ann Knowles
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:65 Knowl Road, Golcar, Huddersfield, England, HD7 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Knowles
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:9 Beagle Avenue, Huddersfield, England, HD4 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-20Address

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

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Address

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

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.