1st Call Alloy Wheel Refurbishment Ltd is a private limited company registered at 18 Benson Road, Poole BH17 0GB. Incorporated on 2020-06-29, this 3-year-old company is run by 1 director.
Director Jonathon B., appointed on 01 October 2023.
The company is classified as "maintenance and repair of motor vehicles" (Standard Industrial Classification code: 45200).
The last confirmation statement was filed on 2023-10-03 and the date for the following filing is 2024-10-17. Moreover, the statutory accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.
Office Address | 18 Benson Road |
Town | Poole |
Post code | BH17 0GB |
Country of origin | United Kingdom |
Registration Number | 12702157 |
Date of Incorporation | Mon, 29th Jun 2020 |
Industry | Maintenance and repair of motor vehicles |
End of financial Year | 30th June |
Company age | 4 years old |
Account next due date | Sun, 31st Mar 2024 (29 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Thu, 17th Oct 2024 (2024-10-17) |
Last confirmation statement dated | Tue, 3rd Oct 2023 |
The register of persons with significant control who own or control the company consists of 7 names. As BizStats found, there is Jonathon B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Tony K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Ronnie H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.
Jonathon B.
Notified on | 1 October 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Tony K.
Notified on | 1 March 2023 |
Ceased on | 1 October 2023 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Ronnie H.
Notified on | 1 March 2023 |
Ceased on | 1 October 2023 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Philip G.
Notified on | 10 November 2022 |
Ceased on | 1 March 2023 |
Nature of control: |
25-50% shares |
Mark W.
Notified on | 12 February 2021 |
Ceased on | 10 November 2022 |
Nature of control: |
75,01-100% shares |
Philip G.
Notified on | 29 June 2020 |
Ceased on | 12 February 2021 |
Nature of control: |
25-50% shares |
Simon L.
Notified on | 29 June 2020 |
Ceased on | 12 February 2021 |
Nature of control: |
25-50% shares |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Balance Sheet | |||
Net Assets Liabilities | 1 | 1 | 1 |
Other | |||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | 1 |
Number Shares Allotted | 1 | 1 | 1 |
Par Value Share | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
CH01 |
On 2023/10/07 director's details were changed filed on: 7th, October 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy