UKBizDB.co.uk

THE AUTOCENTRE (DEWSBURY) LIMITED

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

This company is commonly known as The Autocentre (dewsbury) Limited. The company was founded 14 years ago and was given the registration number 06949063. The firm's registered office is in DEWSBURY. You can find them at 299 Huddersfield Road, , Dewsbury, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE AUTOCENTRE (DEWSBURY) LIMITED
Company Number:06949063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2009
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:299 Huddersfield Road, Dewsbury, England, WF13 3RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
299, Huddersfield Road, Dewsbury, United Kingdom, WF13 3RW

Director01 September 2016Active
299, Huddersfield Road, Dewsbury, England, WF13 3RW

Director01 September 2016Active
200, Healey Wood Road, Brighouse, United Kingdom, HD6 3RW

Secretary01 July 2009Active
200, Healey Wood Road, Brighouse, United Kingdom, HD6 3RW

Director01 July 2009Active
Carr Farm Carr Lane, Dewsbury, WF13 3NR

Director05 August 2009Active
Carr Farm, Carr Lane, Dewsbury, WF13 3NR

Director01 July 2009Active

People with Significant Control

Mr Usman Mohammed
Notified on:01 September 2016
Status:Active
Date of birth:October 1983
Nationality:British
Address:299, Huddersfield Road, Dewsbury, WF13 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Mohammed Atiq
Notified on:01 September 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:299, Huddersfield Road, Dewsbury, England, WF13 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Ronald Indru Dove
Notified on:04 June 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Carr Farm, Carr Lane, Dewsbury, England, WF13 3NR
Nature of control:
  • Significant influence or control
Mr John Charles Craven
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:200 Healey Wood Road, Brighouse, England, HD6 3RW
Nature of control:
  • Significant influence or control
Mrs Catherine Diane Dove
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Carr Farm, Carr Lane, Dewsbury, England, WF13 3NR
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 (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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-01-17Document replacement

Second filing of director appointment with name.

Download
2016-12-02Officers

Change person director company with change date.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Officers

Change person director company with change date.

Download
2016-11-24Address

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

Download
2016-11-07Officers

Termination director company with name termination date.

Download
2016-11-07Officers

Termination secretary company with name termination date.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Accounts

Change account reference date company previous extended.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.