Retford Motor Spares Ltd

General information

Name:

Retford Motor Spares Limited

Office Address:

1 City Square LS1 2AL Leeds

Number: 05393261

Incorporation date: 2005-03-15

Dissolution date: 2020-06-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Retford Motor Spares started its business in 2005 as a Private Limited Company under the following Company Registration No.: 05393261. This company's office was located in Leeds at 1 City Square. This particular Retford Motor Spares Ltd firm had been on the market for fifteen years.

This specific business was managed by 1 managing director: John C., who was selected to lead the company seven years ago.

The companies with significant control over this firm included: Alliance Automotive Uk Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Birmingham at Colmore Square, B4 6AA and was registered as a PSC under the reg no 03430230.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 13 October 2017

Latest update: 24 July 2023

People with significant control

Alliance Automotive Uk Limited
Address: No.1 Colmore Square, Birmingham, B4 6AA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk
Registration number 03430230
Notified on 13 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew M.
Notified on 6 April 2016
Ceased on 13 October 2017
Nature of control:
substantial control or influence
Gillian M.
Notified on 4 October 2017
Ceased on 13 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 29 March 2021
Confirmation statement last made up date 15 March 2020
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 June 2012
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 31 March 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 17 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 27 March 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from No.1 Colmore Square Birmingham B4 6AA England on 6th August 2019 to 1 City Square Leeds LS1 2AL (AD01)
filed on: 6th, August 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

41 Owston Road Carcroft Doncaster

Post code:

DN6 8DA

City / Town:

South

HQ address,
2013

Address:

14 Lidgett Lane

Post code:

DN22 6QL

City / Town:

Retford

HQ address,
2014

Address:

17 Lidgett Lane

Post code:

DN22 6QL

City / Town:

Retford

HQ address,
2015

Address:

17 Lidgett Lane

Post code:

DN22 6QL

City / Town:

Retford

HQ address,
2016

Address:

17 Lidgett Lane

Post code:

DN22 6QL

City / Town:

Retford

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
15
Company Age

Closest Companies - by postcode