Auto Service Plus Limited

General information

Name:

Auto Service Plus Ltd

Office Address:

11 Broomhalls Croft Alrewas DE13 7FG Burton-on-trent

Number: 04201951

Incorporation date: 2001-04-19

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Auto Service Plus Limited can be reached at 11 Broomhalls Croft, Alrewas in Burton-on-trent. The company's postal code is DE13 7FG. Auto Service Plus has been operating on the market since it was started on 2001-04-19. The company's reg. no. is 04201951. The firm's SIC code is 45200 meaning Maintenance and repair of motor vehicles. The latest filed accounts documents cover the period up to 2022-07-31 and the most recent confirmation statement was filed on 2023-04-19.

Currently, the directors officially appointed by this specific firm are: Martyn G. selected to lead the company in 2022 in January, Anne D. selected to lead the company on 2004-12-07 and John D. selected to lead the company in 2001. Furthermore, the managing director's responsibilities are regularly helped with by a secretary - Anne D., who joined this firm on 2001-04-19.

Executives with significant control over the firm are: Ann D. owns 1/2 or less of company shares. John D. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Martyn G.

Role: Director

Appointed: 13 January 2022

Latest update: 5 June 2024

Anne D.

Role: Director

Appointed: 07 December 2004

Latest update: 5 June 2024

Anne D.

Role: Secretary

Appointed: 19 April 2001

Latest update: 5 June 2024

John D.

Role: Director

Appointed: 19 April 2001

Latest update: 5 June 2024

People with significant control

Ann D.
Notified on 19 April 2017
Nature of control:
1/2 or less of shares
John D.
Notified on 19 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 03 May 2024
Confirmation statement last made up date 19 April 2023
Annual Accounts 3 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 3 November 2014
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 18 November 2015
Annual Accounts 8 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 8 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 15 October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 15 October 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to July 31, 2023 (AA)
filed on: 10th, April 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

34a Musters Road West Bridgford

Post code:

NG2 7PL

City / Town:

Nottingham

HQ address,
2014

Address:

34a Musters Road West Bridgford

Post code:

NG2 7PL

City / Town:

Nottingham

HQ address,
2015

Address:

34a Musters Road West Bridgford

Post code:

NG2 7PL

City / Town:

Nottingham

HQ address,
2016

Address:

34a Musters Road West Bridgford

Post code:

NG2 7PL

City / Town:

Nottingham

Accountant/Auditor,
2015 - 2013

Name:

Collins Chapple & Co Limited

Address:

34a Musters Road West Bridgford

Post code:

NG2 7PL

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
23
Company Age

Closest Companies - by postcode