Yeomans Garage Clifton Ltd

General information

Name:

Yeomans Garage Clifton Limited

Office Address:

Unit 1 A 46 The Village WR6 6DH Clifton On Teme

Number: 07967575

Incorporation date: 2012-02-28

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is situated in Clifton On Teme registered with number: 07967575. This firm was started in 2012. The main office of this company is situated at Unit 1 A 46 The Village. The post code for this place is WR6 6DH. The company's name is Yeomans Garage Clifton Ltd. This enterprise's previous clients may know the company also as Bjp Auto Services, which was used until October 31, 2023. This enterprise's declared SIC number is 45310 and their NACE code stands for Wholesale trade of motor vehicle parts and accessories. Its most recent accounts cover the period up to 2022-02-28 and the latest confirmation statement was submitted on 2023-03-22.

We have a solitary managing director currently controlling the limited company, specifically Bradley P. who's been performing the director's responsibilities for 12 years. The following limited company had been managed by Mark P. until 2017.

Bradley P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Yeomans Garage Clifton Ltd 2023-10-31
  • Bjp Auto Services Ltd 2012-02-28

Financial data based on annual reports

Company staff

Bradley P.

Role: Director

Appointed: 28 February 2012

Latest update: 7 April 2024

People with significant control

Bradley P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark P.
Notified on 6 April 2016
Ceased on 9 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 05 April 2024
Confirmation statement last made up date 22 March 2023
Annual Accounts 10th June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 10th June 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
On Friday 1st December 2023 director's details were changed (CH01)
filed on: 1st, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
12
Company Age

Closest companies