Howard Roberts Automotive Limited

General information

Name:

Howard Roberts Automotive Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 04759448

Incorporation date: 2003-05-09

Dissolution date: 2019-08-11

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise referred to as Howard Roberts Automotive was established on 2003-05-09 as a private limited company. The enterprise office was situated in Birmingham on 79 Caroline Street. This place post code is B3 1UP. The registration number for Howard Roberts Automotive Limited was 04759448. Howard Roberts Automotive Limited had been active for sixteen years until dissolution date on 2019-08-11.

As found in the firm's register, there were two directors: Robert T. and Christopher P..

Executives who had control over this firm were as follows: Robert T. owned 1/2 or less of company shares. Sylvia T. owned 1/2 or less of company shares. Christopher P. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Robert T.

Role: Director

Appointed: 09 May 2003

Latest update: 21 November 2023

Sylvia T.

Role: Secretary

Appointed: 09 May 2003

Latest update: 21 November 2023

Christopher P.

Role: Director

Appointed: 09 May 2003

Latest update: 21 November 2023

People with significant control

Robert T.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Sylvia T.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Christopher P.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 23 May 2018
Confirmation statement last made up date 09 May 2017
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24 September 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 7 September 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 21 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 21 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Address change date: 2018/05/11. New Address: 79 Caroline Street Birmingham B3 1UP. Previous address: Sovereign House, 12 Warwick Street, Coventry West Midlands CV5 6ET (AD01)
filed on: 11th, May 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Sovereign House 12 Warwick Street

Post code:

CV5 6ET

City / Town:

Coventry

HQ address,
2014

Address:

Sovereign House 12 Warwick Street

Post code:

CV5 6ET

City / Town:

Coventry

HQ address,
2015

Address:

Sovereign House 12 Warwick Street

Post code:

CV5 6ET

City / Town:

Coventry

HQ address,
2016

Address:

Sovereign House 12 Warwick Street

Post code:

CV5 6ET

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
16
Company Age

Similar companies nearby

Closest companies