Lenco Motor Spares Limited

General information

Name:

Lenco Motor Spares Ltd

Office Address:

12 Montacute Road TN2 5QR Tunbridge Wells

Number: 05273413

Incorporation date: 2004-10-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 is the year of the establishment of Lenco Motor Spares Limited, the firm registered at 12 Montacute Road, , Tunbridge Wells. This means it's been twenty years Lenco Motor Spares has prospered on the market, as the company was founded on Fri, 29th Oct 2004. The firm Companies House Reg No. is 05273413 and its area code is TN2 5QR. It now known as Lenco Motor Spares Limited, was earlier known under the name of Rare Construction. The change has occurred in Fri, 26th Aug 2005. The firm's classified under the NACE and SIC code 45310 which stands for Wholesale trade of motor vehicle parts and accessories. The business most recent financial reports describe the period up to 2022-03-31 and the most current confirmation statement was submitted on 2023-10-29.

Within the following business, many of director's duties up till now have been met by Cynthia H., Daniel H. and Leonard H.. Amongst these three individuals, Cynthia H. has carried on with the business the longest, having become a member of the Management Board on Mon, 1st Nov 2004.

  • Previous company's names
  • Lenco Motor Spares Limited 2005-08-26
  • Rare Construction Limited 2004-10-29

Financial data based on annual reports

Company staff

Cynthia H.

Role: Director

Appointed: 01 November 2004

Latest update: 28 December 2023

Daniel H.

Role: Director

Appointed: 01 November 2004

Latest update: 28 December 2023

Leonard H.

Role: Director

Appointed: 01 November 2004

Latest update: 28 December 2023

People with significant control

Executives who have control over the firm are as follows: Daniel H. owns 1/2 or less of company shares. Leonard H. owns 1/2 or less of company shares.

Daniel H.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Leonard H.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 November 2024
Confirmation statement last made up date 29 October 2023
Annual Accounts 11 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 July 2014
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 20th August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20th August 2013
Annual Accounts 1st October 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1st October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 24th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

The Pines Boars Head

Post code:

TN6 3HD

City / Town:

Crowborough

HQ address,
2014

Address:

The Pines Boars Head

Post code:

TN6 3HD

City / Town:

Crowborough

HQ address,
2015

Address:

The Pines Boars Head

Post code:

TN6 3HD

City / Town:

Crowborough

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 45320 : Retail trade of motor vehicle parts and accessories
19
Company Age

Similar companies nearby

Closest companies