Rex Ward Automotive Engineers Limited

General information

Name:

Rex Ward Automotive Engineers Ltd

Office Address:

Campbell Parker Atlantic House Imperial Way RG2 0TD Reading

Number: 05524992

Incorporation date: 2005-08-02

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rex Ward Automotive Engineers Limited can be found at Reading at Campbell Parker Atlantic House. You can look up the company by referencing its zip code - RG2 0TD. Rex Ward Automotive Engineers's incorporation dates back to 2005. The enterprise is registered under the number 05524992 and their last known status is active. This firm's declared SIC number is 45320 and their NACE code stands for Retail trade of motor vehicle parts and accessories. August 31, 2022 is the last time the accounts were reported.

The business owes its achievements and permanent development to a group of two directors, who are Sheila W. and Rex W., who have been overseeing the company for 19 years.

Executives with significant control over the firm are: Sheila W. owns 1/2 or less of company shares. Rex W. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Sheila W.

Role: Secretary

Appointed: 02 August 2005

Latest update: 2 April 2024

Sheila W.

Role: Director

Appointed: 02 August 2005

Latest update: 2 April 2024

Rex W.

Role: Director

Appointed: 02 August 2005

Latest update: 2 April 2024

People with significant control

Sheila W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Rex W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts 27 November 2013
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 27 November 2013
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 2 December 2014
Annual Accounts 6 January 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 6 January 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Change of registered address from Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD on Wed, 21st Feb 2024 to Unit 2 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ (AD01)
filed on: 21st, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
18
Company Age

Similar companies nearby

Closest companies