Reedlands Auto Centre Ltd

General information

Name:

Reedlands Auto Centre Limited

Office Address:

Plot B Reedlands Road Clay Flatts CA14 3YF Workington

Number: 04724166

Incorporation date: 2003-04-04

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Reedlands Auto Centre Ltd could be reached at Plot B Reedlands Road, Clay Flatts in Workington. The firm area code is CA14 3YF. Reedlands Auto Centre has been in this business since it was started in 2003. The firm registration number is 04724166. It 's been sixteen years since The company's registered name is Reedlands Auto Centre Ltd, but up till 2008 the business name was J & D Autos (cumbria) and up to that point, until 2003-08-13 the firm was known under the name A & D Autos. This means it has used three different company names. The enterprise's Standard Industrial Classification Code is 45200: Maintenance and repair of motor vehicles. The firm's latest annual accounts were submitted for the period up to Sat, 30th Apr 2022 and the latest annual confirmation statement was filed on Tue, 4th Apr 2023.

1 transaction have been registered in 2013 with a sum total of £750. Cooperation with the Allerdale Borough council covered the following areas: Economic Regeneration.

Given the following enterprise's growing number of employees, it was necessary to acquire more executives: Lindsay S. and Joseph S. who have been collaborating since August 2014 for the benefit of this limited company.

  • Previous company's names
  • Reedlands Auto Centre Ltd 2008-04-30
  • J & D Autos (cumbria) Ltd 2003-08-13
  • A & D Autos Ltd 2003-04-04

Financial data based on annual reports

Company staff

Lindsay S.

Role: Director

Appointed: 07 August 2014

Latest update: 18 March 2024

Lindsay S.

Role: Secretary

Appointed: 01 August 2003

Latest update: 18 March 2024

Joseph S.

Role: Director

Appointed: 01 August 2003

Latest update: 18 March 2024

People with significant control

Executives who control the firm include: Joseph S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Lindsay S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Joseph S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Lindsay S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts 28 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 28 January 2014
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 29 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 29 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

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 data made up to 30th April 2023 (AA)
filed on: 25th, January 2024
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Allerdale Borough 1 £ 750.00
2013-06-05 4872 £ 750.00 Economic Regeneration

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
21
Company Age

Similar companies nearby

Closest companies