Autocare (benfleet) Limited

General information

Name:

Autocare (benfleet) Ltd

Office Address:

3-5 Chase Road Corringham SS17 7QH Stanford-le-hope

Number: 01810363

Incorporation date: 1984-04-19

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Autocare (benfleet) Limited has existed in this business for fourty years. Registered with number 01810363 in the year 1984, the company is located at 3-5 Chase Road, Stanford-le-hope SS17 7QH. The enterprise's SIC and NACE codes are 45320: Retail trade of motor vehicle parts and accessories. 2023-06-30 is the last time company accounts were reported.

There seems to be a group of two directors controlling this specific business at present, specifically Philip P. and Matthew D. who have been doing the directors tasks since January 2021.

The companies with significant control over this firm are as follows: Autocare (Holdings) Limited owns over 3/4 of company shares. This business can be reached in Stanford Le Hope, SS17 0EY, Essex and was registered as a PSC under the reg no 13030655.

Financial data based on annual reports

Company staff

Philip P.

Role: Director

Appointed: 01 January 2021

Latest update: 23 February 2024

Matthew D.

Role: Director

Appointed: 01 January 2021

Latest update: 23 February 2024

People with significant control

Autocare (Holdings) Limited
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 13030655
Notified on 1 January 2021
Nature of control:
over 3/4 of shares
Linda S.
Notified on 8 December 2020
Ceased on 1 January 2021
Nature of control:
over 1/2 to 3/4 of shares
Tony S.
Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 24 June 2024
Confirmation statement last made up date 10 June 2023
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 7 November 2014
Annual Accounts 3 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 3 March 2016
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 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 8 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 8 January 2013
Annual Accounts 20 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 20 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2013

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2014

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2015

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2016

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

Accountant/Auditor,
2016

Name:

Elliott, Mortlock, Busby & Co Limited

Address:

Chartered Certified Accountants 12 High Street

Post code:

SS17 0EY

City / Town:

Stanford Le Hope

Accountant/Auditor,
2013 - 2012

Name:

Elliott, Mortlock, Busby & Co Limited

Address:

Chartered Certified Accountants Ground Floor Office Suite 6 Sylvan Court

Post code:

SS15 6TU

City / Town:

Southfields Business Park

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
40
Company Age

Similar companies nearby

Closest companies