A1 Auto Centre Limited

General information

Name:

A1 Auto Centre Ltd

Office Address:

Juniper House Warley Hill Business Park The Drive CM13 3BE Brentwood

Number: 06685153

Incorporation date: 2008-09-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 is the date that marks the start of A1 Auto Centre Limited, a company which is situated at Juniper House Warley Hill Business Park, The Drive in Brentwood. This means it's been sixteen years A1 Auto Centre has prospered in this business, as the company was created on Mon, 1st Sep 2008. Its reg. no. is 06685153 and its post code is CM13 3BE. This enterprise's Standard Industrial Classification Code is 82990 - Other business support service activities not elsewhere classified. 2021-12-31 is the last time when the company accounts were reported.

From the information we have gathered, this particular limited company was founded sixteen years ago and has been led by four directors, out of whom two (Sam T. and Ben T.) are still listed as current directors.

The companies that control this firm are as follows: Bsm Investment Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Brentwood at Warley Hill Business Park, The Drive, CM13 3BE, Essex and was registered as a PSC under the registration number 13229802.

Financial data based on annual reports

Company staff

Sam T.

Role: Director

Appointed: 03 May 2023

Latest update: 2 February 2024

Ben T.

Role: Director

Appointed: 30 September 2013

Latest update: 2 February 2024

People with significant control

Bsm Investment Holdings Ltd
Address: Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England
Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 13229802
Notified on 26 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael T.
Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sam T.
Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ben T.
Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts 23 April 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 23 April 2013
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 23 July 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 September 2015
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 12 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2014

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

HQ address,
2015

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Accountant/Auditor,
2014 - 2015

Name:

Haines Watts Essex Llp

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode