General information

Name:

Autohire(s & J)ltd

Office Address:

Broom House 39/43 London Road Hadleigh SS7 2QL Benfleet

Number: 05090183

Incorporation date: 2004-03-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Autohire(s & J) started conducting its operations in the year 2004 as a Private Limited Company with reg. no. 05090183. The company has been prospering for twenty years and the present status is active. This company's office is situated in Benfleet at Broom House 39/43 London Road. Anyone can also find the company using its postal code : SS7 2QL. This enterprise's SIC and NACE codes are 77110, that means Renting and leasing of cars and light motor vehicles. 2022-03-31 is the last time the company accounts were filed.

There seems to be a team of four directors leading this specific company at the current moment, namely Stevie W., Dean W., Scott W. and Stephen W. who have been doing the directors tasks for nine years. To help the directors in their tasks, the company has been utilizing the skillset of Steven W. as a secretary since 2005.

Stephen W. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Stevie W.

Role: Director

Appointed: 01 April 2015

Latest update: 16 March 2024

Steven W.

Role: Secretary

Appointed: 01 April 2005

Latest update: 16 March 2024

Dean W.

Role: Director

Appointed: 01 April 2005

Latest update: 16 March 2024

Scott W.

Role: Director

Appointed: 01 April 2005

Latest update: 16 March 2024

Stephen W.

Role: Director

Appointed: 31 March 2004

Latest update: 16 March 2024

People with significant control

Stephen W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Steven W.
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Star House 81a High Road

Post code:

SS7 5LN

City / Town:

Benfleet

HQ address,
2014

Address:

Star House 81a High Road

Post code:

SS7 5LN

City / Town:

Benfleet

HQ address,
2015

Address:

Star House 81a High Road

Post code:

SS7 5LN

City / Town:

Benfleet

HQ address,
2016

Address:

Star House 81a High Road

Post code:

SS7 5LN

City / Town:

Benfleet

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
20
Company Age

Similar companies nearby

Closest companies