Auto Electrical Services (leighton Buzzard) Limited DUNSTABLE


Auto Electrical Services (leighton Buzzard) started in year 1992 as Private Limited Company with registration number 02740336. The Auto Electrical Services (leighton Buzzard) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Dunstable at 3 Kensworth Gate. Postal code: LU6 3HS.

The firm has one director. Stewart S., appointed on 22 March 1993. There are currently no secretaries appointed. At the moment 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.

Auto Electrical Services (leighton Buzzard) Limited Address / Contact

Office Address 3 Kensworth Gate
Office Address2 200-204 High Street South
Town Dunstable
Post code LU6 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02740336
Date of Incorporation Mon, 17th Aug 1992
Industry Repair of electrical equipment
End of financial Year 30th April
Company age 32 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 31st Aug 2023 (2023-08-31)
Last confirmation statement dated Wed, 17th Aug 2022

Company staff

Indigo Secretaries Limited

Position: Corporate Secretary

Appointed: 17 August 2013

Stewart S.

Position: Director

Appointed: 22 March 1993

Stewart S.

Position: Secretary

Appointed: 01 May 1997

Resigned: 17 August 2013

Pamela S.

Position: Secretary

Appointed: 01 September 1996

Resigned: 17 August 2013

Anthony S.

Position: Director

Appointed: 01 September 1992

Resigned: 19 September 2017

Nicola H.

Position: Director

Appointed: 17 August 1992

Resigned: 22 March 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 August 1992

Resigned: 17 August 1992

Northland Secretaries Limited

Position: Secretary

Appointed: 17 August 1992

Resigned: 01 September 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 1992

Resigned: 17 August 1992

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats found, there is Stewart S. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Richard S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Natalie S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stewart S.

Notified on 1 July 2016
Nature of control: significiant influence or control

Richard S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Natalie S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony S.

Notified on 1 July 2016
Ceased on 19 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth22542542542542       
Balance Sheet
Cash Bank On Hand      542542542542542542542
Cash Bank In Hand 542542542542542       
Net Assets Liabilities Including Pension Asset Liability2542542542542542       
Reserves/Capital
Shareholder Funds22542542542542       
Other
Average Number Employees During Period        22222
Number Shares Issued Fully Paid       135     
Par Value Share 11111 1     
Total Assets Less Current Liabilities      542542542542542542542
Called Up Share Capital Not Paid Not Expressed As Current Asset22           
Number Shares Allotted 22270270270       
Share Capital Allotted Called Up Paid222270270270       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 24th, September 2023
Free Download (6 pages)

Company search

Advertisements