Auto Electrics (redditch) Limited

General information

Name:

Auto Electrics (redditch) Ltd

Office Address:

241 Birmingham Road B97 6EH Redditch

Number: 05659945

Incorporation date: 2005-12-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is based in Redditch registered with number: 05659945. The firm was started in 2005. The headquarters of this firm is situated at 241 Birmingham Road . The post code for this place is B97 6EH. The company's declared SIC number is 45200 which means Maintenance and repair of motor vehicles. Auto Electrics (redditch) Ltd reported its account information for the period up to 2023-03-31. The business latest annual confirmation statement was released on 2022-12-09.

According to the latest update, we have only a single managing director in the company: Steve G. (since Wednesday 21st December 2005). Since December 2005 John G., had been responsible for a variety of tasks within this company until the resignation in November 2023.

The companies with significant control over this firm are as follows: Aer Automotive Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Redditch, B97 6EH, Worcestershire and was registered as a PSC under the reg no 13298337.

Financial data based on annual reports

Company staff

Steve G.

Role: Director

Appointed: 21 December 2005

Latest update: 6 March 2024

People with significant control

Aer Automotive Limited
Legal authority Co Act
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 13298337
Notified on 30 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Auto Electrics (Redditch) Holdings Limited
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 13163266
Notified on 29 January 2021
Ceased on 30 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Marie G.
Notified on 23 November 2016
Ceased on 29 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steve G.
Notified on 23 November 2016
Ceased on 29 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John G.
Notified on 23 November 2016
Ceased on 29 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steve G.
Notified on 6 April 2016
Ceased on 12 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John G.
Notified on 6 April 2016
Ceased on 12 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marie G.
Notified on 6 April 2016
Ceased on 12 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 23 December 2023
Confirmation statement last made up date 09 December 2022
Annual Accounts 14th October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14th October 2014
Annual Accounts 7th September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7th September 2015
Annual Accounts 22nd September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22nd September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 5th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Secretary's appointment terminated on 2023/11/29 (TM02)
filed on: 30th, November 2023
officers
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013 - 2016

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
18
Company Age

Similar companies nearby

Closest companies