SIXFIELDS AUTOCENTRE (MIDLANDS) LIMITED
Status | ACTIVE |
Company No. | 10742531 |
Category | Private Limited Company |
Incorporated | 26 Apr 2017 |
Age | 7 years, 1 month, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
LITTLEHAMPTON MARINA,LITTLEHAMPTON,BN17 5DS
Number: | 11439430 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
3 GLOUCESTER RD,IPSWICH,IP3 9LQ
Number: | 11560745 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 RED LEES ROAD,BURNLEY,BB10 4HZ
Number: | 05286472 |
Status: | ACTIVE |
Category: | Private Limited Company |