K.& E.horton(garages)limited

General information

Name:

K.& E.horton(garages)ltd

Office Address:

26/28 Goodall Street WS1 1QL Walsall

Number: 00907673

Incorporation date: 1967-06-05

Dissolution date: 2023-02-22

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was based in Walsall under the ID 00907673. The company was established in the year 1967. The main office of this firm was situated at 26/28 Goodall Street . The postal code is WS1 1QL. This firm was dissolved on 22nd February 2023, which means it had been in business for fifty six years.

Geraldine L. was the enterprise's director, assigned this position in 2020 in April.

Financial data based on annual reports

Company staff

Geraldine L.

Role: Director

Appointed: 09 April 2020

Latest update: 8 August 2023

People with significant control

Roy L.
Notified on 31 December 2016
Ceased on 1 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 11 February 2021
Confirmation statement last made up date 31 December 2019
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 18 August 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 21 July 2015
Annual Accounts 5 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 5 May 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts 4 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 4 July 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2017

Company Vehicle Operator Data

Hilton Lane

Address

Shareshill

City

Wolverhampton

Postal code

WV10 7HU

No. of Vehicles

12

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2019/01/31 (AA)
filed on: 31st, October 2019
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Hilton Lane Shareshill

Post code:

WV10 7HU

City / Town:

Nr Wolverhampton

HQ address,
2013

Address:

Hilton Lane Shareshill

Post code:

WV10 7HU

City / Town:

Nr Wolverhampton

HQ address,
2014

Address:

Hilton Lane Shareshill

Post code:

WV10 7HU

City / Town:

Nr Wolverhampton

HQ address,
2015

Address:

Hilton Lane Shareshill

Post code:

WV10 7HU

City / Town:

Nr Wolverhampton

HQ address,
2016

Address:

Hilton Lane Shareshill

Post code:

WV10 7HU

City / Town:

Nr Wolverhampton

Accountant/Auditor,
2012 - 2013

Name:

Shelvoke Pickering Janney Llp

Address:

57-61 Market Place

Post code:

WS11 1BP

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
55
Company Age

Closest Companies - by postcode