Kynaston Auto Bodies (exeter) Ltd

General information

Name:

Kynaston Auto Bodies (exeter) Limited

Office Address:

Kynaston Auto Bodies (exeter) Ltd Marsh Green Road West Marsh Barton Trading Estate EX2 8PN Exeter

Number: 03675240

Incorporation date: 1998-11-27

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 03675240 twenty six years ago, Kynaston Auto Bodies (exeter) Ltd was set up as a Private Limited Company. The company's official mailing address is Kynaston Auto Bodies (exeter) Ltd Marsh Green Road West, Marsh Barton Trading Estate Exeter. From 2009-10-15 Kynaston Auto Bodies (exeter) Ltd is no longer under the name Kynaston Auto Services. The firm's SIC and NACE codes are 45200 and has the NACE code: Maintenance and repair of motor vehicles. Kynaston Auto Bodies (exeter) Limited released its account information for the financial year up to 2022-09-30. The company's most recent annual confirmation statement was released on 2022-11-27.

Kynaston Autobodies (exeter) Ltd is a small-sized vehicle operator with the licence number OH1148762. The firm has one transport operating centre in the country. In their subsidiary in Exeter on Marsh Barton Trading Estate, 3 machines and 2 trailers are available.

Currently, the directors officially appointed by the following firm are as follow: Thomas K. appointed 2 years ago, Jacqueline K. appointed 4 years ago, Sammy K. appointed four years ago and Paul K.. To help the directors in their tasks, this specific firm has been utilizing the skillset of Jacki K. as a secretary for the last twenty one years.

  • Previous company's names
  • Kynaston Auto Bodies (exeter) Ltd 2009-10-15
  • Kynaston Auto Services Limited 1998-11-27

Financial data based on annual reports

Company staff

Thomas K.

Role: Director

Appointed: 10 February 2022

Latest update: 12 December 2023

Jacqueline K.

Role: Director

Appointed: 24 September 2020

Latest update: 12 December 2023

Sammy K.

Role: Director

Appointed: 17 January 2020

Latest update: 12 December 2023

Jacki K.

Role: Secretary

Appointed: 01 November 2003

Latest update: 12 December 2023

Paul K.

Role: Director

Appointed: 27 November 1998

Latest update: 12 December 2023

People with significant control

Executives who control the firm include: Jacqueline K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jacqueline K.
Notified on 1 February 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paul K.
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 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company Vehicle Operator Data

15-17 Marsh Green Road North

Address

Marsh Barton Trading Estate

City

Exeter

Postal code

EX2 8NY

No. of Vehicles

3

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-09-30 (AA)
filed on: 15th, March 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2014

Address:

5 Barnfield Crescent

Post code:

EX1 1RF

City / Town:

Exeter

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
25
Company Age

Closest Companies - by postcode