SIXFIELDS AUTOCENTRE (MIDLANDS) LIMITED

16 Tweed Road, Northampton, NN5 5AJ, England
StatusACTIVE
Company No.10742531
CategoryPrivate Limited Company
Incorporated26 Apr 2017
Age7 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

SIXFIELDS AUTOCENTRE (MIDLANDS) LIMITED is an active private limited company with number 10742531. It was incorporated 7 years, 1 month, 9 days ago, on 26 April 2017. The company address is 16 Tweed Road, Northampton, NN5 5AJ, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-29

Officer name: Dale Morgan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

Old address: Unit 1, 20 Francis Street Northampton NN1 2NZ England

New address: 16 Tweed Road Northampton NN5 5AJ

Change date: 2020-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Martin Eyre

Termination date: 2018-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-23

Psc name: Adam Lee Gearey

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-23

Psc name: Andrew Martin Eyre

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Lee Gearey

Appointment date: 2018-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

New address: Unit 1, 20 Francis Street Northampton NN1 2NZ

Old address: Unit 32 Caxton House, Northampton Science Park Kings Park Road, Moulton Park Industrial Estate Northampton NN3 6LG England

Change date: 2018-02-23

Documents

View document PDF

Incorporation company

Date: 26 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENER ILLUSTRATIONS LIMITED

LITTLEHAMPTON MARINA,LITTLEHAMPTON,BN17 5DS

Number:11439430
Status:ACTIVE
Category:Private Limited Company

HODGSON PHARMACY LIMITED

59 STATION ROAD,KENT,DA3 7QA

Number:04163487
Status:ACTIVE
Category:Private Limited Company

JCJ CONSULTING (AIRPORTS) LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07671679
Status:ACTIVE
Category:Private Limited Company

MEMBRANE PRESSING SERVICES LIMITED

HIGH BARN 3 CEDARS COURTYARD,FLECKNEY,LE8 8DN

Number:10478519
Status:ACTIVE
Category:Private Limited Company

MOORE INTERIOR SOLUTIONS LTD

3 GLOUCESTER RD,IPSWICH,IP3 9LQ

Number:11560745
Status:ACTIVE
Category:Private Limited Company

S.S.H. COACHING LIMITED

93 RED LEES ROAD,BURNLEY,BB10 4HZ

Number:05286472
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source