A51 Breakdown Recovery Services Limited

General information

Name:

A51 Breakdown Recovery Services Ltd

Office Address:

Orchard Cottage Rode Street Ash Hill CW6 0EF Tarporley

Number: 05121191

Incorporation date: 2004-05-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

A51 Breakdown Recovery Services Limited with Companies House Reg No. 05121191 has been on the market for 20 years. This particular Private Limited Company can be reached at Orchard Cottage Rode Street, Ash Hill in Tarporley and company's area code is CW6 0EF. The firm's SIC and NACE codes are 45200 which means Maintenance and repair of motor vehicles. 2022-06-30 is the last time the company accounts were filed.

From the data we have gathered, this specific business was built 20 years ago and has been led by two directors. In order to provide support to the directors, this specific business has been utilizing the skills of Cheryl H. as a secretary since 2004.

Executives who have control over the firm are as follows: Robert H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Cheryl H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Cheryl H.

Role: Director

Appointed: 06 May 2004

Latest update: 27 March 2024

Cheryl H.

Role: Secretary

Appointed: 06 May 2004

Latest update: 27 March 2024

Robert H.

Role: Director

Appointed: 06 May 2004

Latest update: 27 March 2024

People with significant control

Robert H.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Cheryl H.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 19 May 2024
Confirmation statement last made up date 05 May 2023
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 3 September 2014
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 14 August 2015
Annual Accounts 2 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 2 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 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 30 August 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 30 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Accounts for a micro company for the period ending on Friday 30th June 2023 (AA)
filed on: 22nd, February 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

St George's Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

HQ address,
2014

Address:

St George's Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

HQ address,
2015

Address:

St George's Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

HQ address,
2016

Address:

St George's Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

Accountant/Auditor,
2013 - 2015

Name:

Bennett Brooks & Co Limited

Address:

St George's Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
20
Company Age

Closest Companies - by postcode