Uncle Tom's Service Station & Mot Centre Limited

General information

Name:

Uncle Tom's Service Station & Mot Centre Ltd

Office Address:

Millhouse, 32-38 East Street SS4 1DB Rochford

Number: 09283868

Incorporation date: 2014-10-28

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 09283868 10 years ago, Uncle Tom's Service Station & Mot Centre Limited is categorised as a Private Limited Company. The company's official registration address is Millhouse, 32-38, East Street Rochford. Although recently known as Uncle Tom's Service Station & Mot Centre Limited, it previously was known under a different name. The firm was known under the name Uncle Tom's Service Station & Mot Centre until 2021-07-14, when the company name got changed to Allen Clark Commercial Properties. The final transformation occurred on 2021-07-16. The firm's classified under the NACE and SIC code 45200 - Maintenance and repair of motor vehicles. Uncle Tom's Service Station & Mot Centre Ltd filed its latest accounts for the period that ended on 2022-10-31. The company's most recent annual confirmation statement was filed on 2022-10-28.

As suggested by this particular company's executives list, since 2014-10-28 there have been two directors: James A. and Ricky C..

  • Previous company's names
  • Uncle Tom's Service Station & Mot Centre Limited 2021-07-16
  • Allen Clark Commercial Properties Ltd 2021-07-14
  • Uncle Tom's Service Station & Mot Centre Limited 2014-10-28

Financial data based on annual reports

Company staff

James A.

Role: Director

Appointed: 28 October 2014

Latest update: 7 April 2024

Ricky C.

Role: Director

Appointed: 28 October 2014

Latest update: 7 April 2024

People with significant control

Executives who control the firm include: James A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ricky C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James A.
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
Ricky C.
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 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 11 November 2023
Confirmation statement last made up date 28 October 2022
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 2014-10-28
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 28 July 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 1 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 1 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 1 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 1 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
End Date For Period Covered By Report 31 October 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates 2023-10-28 (CS01)
filed on: 5th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
9
Company Age

Closest Companies - by postcode