A 1 Motor Stores Limited

General information

Name:

A 1 Motor Stores Ltd

Office Address:

Unit 20 Waterfield Way Sketchley Meadows, Burbage LE10 3ER Hinckley

Number: 02295035

Incorporation date: 1988-09-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Website

www.a1motorstores.com

Description

Data updated on:

A 1 Motor Stores Limited can be found at Hinckley at Unit 20 Waterfield Way. Anyone can find this business by its zip code - LE10 3ER. The enterprise has been in the field on the British market for 36 years. This enterprise is registered under the number 02295035 and its status at the time is active. The company's registered with SIC code 94120 and their NACE code stands for Activities of professional membership organizations. The latest annual accounts describe the period up to 2023-06-30 and the latest annual confirmation statement was submitted on 2023-09-12.

The firm has registered two trademarks, all are valid. The first trademark was accepted in 2013. The one which will become invalid first, that is in May, 2023 is TECHNOLUBE.

We have a team of seven directors running the company at present, specifically William G., John B., Boden H. and 4 other members of the Management Board who might be found within the Company Staff section of this page who have been carrying out the directors duties since 2023. In order to help the directors in their tasks, this specific company has been using the skills of Simon S. as a secretary since the appointment on 2015-12-31.

Trade marks

Trademark UK00003007076
Trademark image:-
Trademark name:TECHNOLUBE
Status:Registered
Filing date:2013-05-22
Date of entry in register:2013-09-06
Renewal date:2023-05-22
Owner name:A1 Motor Stores Limited
Owner address:Unit 20 Waterfield Way, Sketchley Industrial Estate, Sketchley Meadows, Hinckley, Leicestershire, United Kingdom, LE10 3ER
Trademark UK00003013136
Trademark image:-
Trademark name:TECHNOFREEZE
Status:Registered
Filing date:2013-07-09
Date of entry in register:2013-10-11
Renewal date:2023-07-09
Owner name:A1 Motor Stores Limited
Owner address:Unit 20 Waterfield Way, Sketchley Industrial Estate, Sketchley Meadows, Hinckley, Leicestershire, United Kingdom, LE10 3ER

Financial data based on annual reports

Company staff

William G.

Role: Director

Latest update: 24 April 2024

John B.

Role: Director

Appointed: 08 September 2023

Latest update: 24 April 2024

Boden H.

Role: Director

Appointed: 23 September 2021

Latest update: 24 April 2024

Simon S.

Role: Director

Appointed: 30 September 2019

Latest update: 24 April 2024

Simon S.

Role: Secretary

Appointed: 31 December 2015

Latest update: 24 April 2024

Mark D.

Role: Director

Appointed: 01 June 2015

Latest update: 24 April 2024

Glenn M.

Role: Director

Appointed: 04 January 2005

Latest update: 24 April 2024

Paul W.

Role: Director

Appointed: 22 March 2000

Latest update: 24 April 2024

People with significant control

Executives with significant control over this firm are: William G. owns 1/2 or less of company shares. Simon S. owns 1/2 or less of company shares. Glenn M. owns 1/2 or less of company shares.

William G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Simon S.
Notified on 19 August 2021
Nature of control:
1/2 or less of shares
Glenn M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
David B.
Notified on 6 April 2016
Ceased on 19 August 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 September 2014
Annual Accounts 6 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 6 October 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 21 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 21 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 23rd, October 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 94120 : Activities of professional membership organizations
35
Company Age

Similar companies nearby

Closest companies