B2 Automotive Components Limited

General information

Name:

B2 Automotive Components Ltd

Office Address:

1110 Elliott Court Coventry Business Park Herald Avenue CV5 6UB Coventry

Number: 04476230

Incorporation date: 2002-07-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 1110 Elliott Court Coventry Business Park, Coventry CV5 6UB B2 Automotive Components Limited is classified as a Private Limited Company issued a 04476230 Companies House Reg No. It's been started twenty two years ago. This enterprise's SIC and NACE codes are 29320 meaning Manufacture of other parts and accessories for motor vehicles. B2 Automotive Components Ltd reported its latest accounts for the period up to 2022-12-31. The most recent confirmation statement was submitted on 2023-06-28.

There's a single managing director at the current moment overseeing this specific company, specifically Geoffrey B. who has been performing the director's obligations for twenty two years. That company had been governed by Thomas C. until 2002/07/03. What is more another director, including Godfrey B. quit in January 2021. To help the directors in their tasks, this particular company has been using the skills of Geoffrey B. as a secretary since the appointment on 2002/07/03.

Financial data based on annual reports

Company staff

Geoffrey B.

Role: Director

Appointed: 03 July 2002

Latest update: 18 February 2024

Geoffrey B.

Role: Secretary

Appointed: 03 July 2002

Latest update: 18 February 2024

People with significant control

Geoffrey B. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Geoffrey B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joanne T.
Notified on 3 January 2022
Ceased on 3 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Claire B.
Notified on 3 January 2022
Ceased on 3 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Godfrey B.
Notified on 6 April 2016
Ceased on 27 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 July 2024
Confirmation statement last made up date 28 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 June 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 7 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 7 May 2013
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 18th, April 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2013

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2014

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2015

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 29320 : Manufacture of other parts and accessories for motor vehicles
21
Company Age

Similar companies nearby

Closest companies