Autoquip (gb) Garage Equipment Ltd

General information

Name:

Autoquip (gb) Garage Equipment Limited

Office Address:

Yew Tree Barn Mulberry Hill CT4 8AH Chilham

Number: 07735195

Incorporation date: 2011-08-10

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Autoquip (gb) Garage Equipment Ltd has been prospering on the market for 13 years. Registered with number 07735195 in 2011, it have office at Yew Tree Barn, Chilham CT4 8AH. This business's SIC code is 46690, that means Wholesale of other machinery and equipment. The latest annual accounts were submitted for the period up to 2023-04-30 and the latest confirmation statement was submitted on 2023-08-07.

We have a team of three directors supervising this specific company at the current moment, including Jonathon H., Brian D. and Benjamin D. who have been utilizing the directors obligations since Wednesday 15th April 2015.

Executives who have control over the firm are as follows: Benjamin D. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Brian D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jonathon H.

Role: Director

Appointed: 15 April 2015

Latest update: 4 April 2024

Brian D.

Role: Director

Appointed: 10 August 2011

Latest update: 4 April 2024

Benjamin D.

Role: Director

Appointed: 10 August 2011

Latest update: 4 April 2024

People with significant control

Benjamin D.
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
right to manage directors
Brian D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 21 August 2024
Confirmation statement last made up date 07 August 2023
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 January 2015
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 July 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts 29 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 29 January 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2024/01/08 director's details were changed (CH01)
filed on: 9th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

Michael Martin Partnership Limited

Address:

3 Queen Street

Post code:

TN23 1RF

City / Town:

Ashford

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
12
Company Age

Closest companies