Aj Carriagemasters Ltd

General information

Name:

Aj Carriagemasters Limited

Office Address:

Unit 12, Cheatles Bridge Dog Lane Bodymoor Heath B76 9JD Sutton Coldfield

Number: 08015360

Incorporation date: 2012-04-02

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is situated in Sutton Coldfield under the following Company Registration No.: 08015360. This firm was established in the year 2012. The main office of the firm is situated at Unit 12, Cheatles Bridge Dog Lane Bodymoor Heath. The postal code is B76 9JD. This business's SIC and NACE codes are 77110, that means Renting and leasing of cars and light motor vehicles. The most recent annual accounts cover the period up to 30th April 2022 and the most recent annual confirmation statement was released on 2nd April 2023.

Taking into consideration this particular company's executives data, since April 2012 there have been four directors including: Stephen M., Ian J. and Kerry J..

Executives who control the firm include: Ian J. has substantial control or influence over the company. Kerry J. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Stephen M.

Role: Director

Appointed: 06 April 2012

Latest update: 11 March 2024

Ian J.

Role: Director

Appointed: 06 April 2012

Latest update: 11 March 2024

Kerry J.

Role: Director

Appointed: 06 April 2012

Latest update: 11 March 2024

Stephen M.

Role: Director

Appointed: 02 April 2012

Latest update: 11 March 2024

People with significant control

Ian J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Kerry J.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 14 August 2014
Start Date For Period Covered By Report 01 May 2013
Date Approval Accounts 14 August 2014
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 01 May 2014
Date Approval Accounts 22 July 2015
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 01 May 2015
Date Approval Accounts 1 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 25 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 25 July 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2015
Annual Accounts
End Date For Period Covered By Report 30 April 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts
End Date For Period Covered By Report 30 April 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 2023-04-02 (CS01)
filed on: 18th, April 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Unit 10d Maybrook Business Park Maybrook Road

Post code:

B76 1AL

City / Town:

Sutton Coldfield

HQ address,
2014

Address:

Unit 10d Maybrook Business Park Maybrook Road

Post code:

B76 1AL

City / Town:

Sutton Coldfield

Accountant/Auditor,
2015 - 2013

Name:

Carrie Stokes Limited

Address:

23 Crackley Bank

Post code:

TF11 8QU

City / Town:

Shifnal

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
12
Company Age

Similar companies nearby

Closest companies