Nw Autocentres Limited REDDITCH


Founded in 1993, Nw Autocentres, classified under reg no. 02795281 is an active company. Currently registered at C/o Halfords Limited Icknield Street Drive B98 0DE, Redditch the company has been in the business for thirty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 1st Apr 2022. Since Wed, 17th Apr 2002 Nw Autocentres Limited is no longer carrying the name Lex Autocentres.

At present there are 2 directors in the the firm, namely Paul O. and Johanna H.. In addition one secretary - Timothy O. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nw Autocentres Limited Address / Contact

Office Address C/o Halfords Limited Icknield Street Drive
Office Address2 Washford West
Town Redditch
Post code B98 0DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02795281
Date of Incorporation Wed, 3rd Mar 1993
Industry Non-trading company
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 1st Apr 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Paul O.

Position: Director

Appointed: 01 October 2022

Johanna H.

Position: Director

Appointed: 16 June 2022

Timothy O.

Position: Secretary

Appointed: 18 January 2016

Loraine W.

Position: Director

Appointed: 01 November 2018

Resigned: 16 June 2022

Helen T.

Position: Secretary

Appointed: 11 December 2015

Resigned: 18 January 2016

Jonathan M.

Position: Director

Appointed: 12 October 2015

Resigned: 31 July 2018

Justin R.

Position: Secretary

Appointed: 06 June 2014

Resigned: 11 December 2015

Andrew R.

Position: Director

Appointed: 17 March 2014

Resigned: 07 October 2022

Matthew D.

Position: Director

Appointed: 01 September 2013

Resigned: 17 March 2014

Andrew F.

Position: Director

Appointed: 18 July 2012

Resigned: 01 October 2015

William D.

Position: Director

Appointed: 23 September 2011

Resigned: 30 August 2013

David W.

Position: Director

Appointed: 30 November 2010

Resigned: 18 July 2012

Nicholas W.

Position: Director

Appointed: 18 February 2010

Resigned: 30 November 2010

Charles H.

Position: Secretary

Appointed: 18 February 2010

Resigned: 06 June 2014

Andrew S.

Position: Secretary

Appointed: 28 March 2006

Resigned: 17 February 2010

Andrew S.

Position: Director

Appointed: 28 March 2006

Resigned: 17 February 2010

Duncan W.

Position: Director

Appointed: 10 February 2006

Resigned: 30 September 2011

James C.

Position: Director

Appointed: 15 April 2002

Resigned: 10 February 2006

James C.

Position: Secretary

Appointed: 15 April 2002

Resigned: 28 March 2006

Thomas D.

Position: Director

Appointed: 15 April 2002

Resigned: 10 February 2006

Roy M.

Position: Director

Appointed: 15 April 2002

Resigned: 10 February 2006

David S.

Position: Director

Appointed: 15 April 2002

Resigned: 10 February 2006

Alexander F.

Position: Director

Appointed: 28 March 2002

Resigned: 15 April 2002

Pamela C.

Position: Director

Appointed: 28 March 2002

Resigned: 15 April 2002

Findlay C.

Position: Director

Appointed: 31 January 2002

Resigned: 15 April 2002

Pamela C.

Position: Secretary

Appointed: 22 May 2000

Resigned: 15 April 2002

Graeme P.

Position: Director

Appointed: 17 September 1999

Resigned: 31 January 2002

Paul H.

Position: Director

Appointed: 14 May 1999

Resigned: 15 April 2002

Mark Y.

Position: Secretary

Appointed: 26 June 1998

Resigned: 22 May 2000

David G.

Position: Director

Appointed: 01 August 1996

Resigned: 17 September 1999

Elaine R.

Position: Secretary

Appointed: 16 July 1996

Resigned: 26 June 1998

Richard L.

Position: Director

Appointed: 21 June 1995

Resigned: 01 August 1996

Peter H.

Position: Director

Appointed: 16 December 1994

Resigned: 14 May 1999

Gary T.

Position: Director

Appointed: 06 August 1993

Resigned: 31 January 2000

David G.

Position: Director

Appointed: 25 March 1993

Resigned: 21 June 1995

Ccs Directors Limited

Position: Nominee Director

Appointed: 03 March 1993

Resigned: 03 March 1993

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 03 March 1993

Resigned: 03 March 1993

Graham H.

Position: Director

Appointed: 03 March 1993

Resigned: 06 August 1993

Mark Y.

Position: Secretary

Appointed: 03 March 1993

Resigned: 16 July 1996

Charles C.

Position: Director

Appointed: 03 March 1993

Resigned: 16 December 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 10 names. As BizStats established, there is Halfords Autocentres Limited from Redditch, United Kingdom. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Keith W. This PSC has significiant influence or control over the company,. The third one is Jill C., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Halfords Autocentres Limited

Icknield Street Drive Washford West, Redditch, B98 0DE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Notified on 1 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith W.

Notified on 24 July 2018
Ceased on 1 June 2021
Nature of control: significiant influence or control

Jill C.

Notified on 1 March 2019
Ceased on 1 June 2021
Nature of control: significiant influence or control

Thomas S.

Notified on 16 September 2020
Ceased on 1 June 2021
Nature of control: significiant influence or control

Graham S.

Notified on 15 January 2018
Ceased on 1 June 2021
Nature of control: significiant influence or control

Helen J.

Notified on 30 June 2016
Ceased on 1 June 2021
Nature of control: significiant influence or control

David A.

Notified on 30 June 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Claudia A.

Notified on 30 June 2016
Ceased on 1 March 2019
Nature of control: significiant influence or control

Dennis M.

Notified on 30 June 2016
Ceased on 24 July 2018
Nature of control: significiant influence or control

Gillian M.

Notified on 30 June 2016
Ceased on 29 September 2017
Nature of control: significiant influence or control

Company previous names

Lex Autocentres April 17, 2002
Gilldale December 12, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 24th, December 2023
Free Download (4 pages)

Company search

Advertisements