Halfords Autocentres Developments Limited REDDITCH


Founded in 2009, Halfords Autocentres Developments, classified under reg no. 06850798 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 15 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 1st Apr 2022. Since Wed, 16th Feb 2011 Halfords Autocentres Developments Limited is no longer carrying the name Nationwide Autocentres Developments.

There is a single director in the firm at the moment - Johanna H., appointed on 16 June 2022. In addition, a secretary was appointed - Timothy O., appointed on 18 January 2016. 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.

Halfords Autocentres Developments 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 06850798
Date of Incorporation Wed, 18th Mar 2009
Industry Non-trading company
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 1st Apr 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

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

Adam P.

Position: Director

Appointed: 31 July 2018

Resigned: 01 November 2018

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: 25 March 2009

Resigned: 17 February 2010

Duncan W.

Position: Director

Appointed: 25 March 2009

Resigned: 30 September 2011

William D.

Position: Director

Appointed: 25 March 2009

Resigned: 17 February 2010

Andrew S.

Position: Director

Appointed: 25 March 2009

Resigned: 17 February 2010

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 18 March 2009

Resigned: 25 March 2009

Travers Smith Limited

Position: Corporate Director

Appointed: 18 March 2009

Resigned: 25 March 2009

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 18 March 2009

Resigned: 25 March 2009

Ruth B.

Position: Director

Appointed: 18 March 2009

Resigned: 25 March 2009

People with significant control

The list of PSCs that own or control the company includes 10 names. As BizStats researched, there is Halfords Autocentres Limited from Redditch, United Kingdom. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Helen J. This PSC has significiant influence or control over the company,. Moving on, there is Jill C., who also fulfils the Companies House requirements to be listed 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

Helen J.

Notified on 30 June 2016
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

Keith W.

Notified on 24 July 2019
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

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

Nationwide Autocentres Developments February 16, 2011
De Facto 1682 March 25, 2009

Company filings

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

Company search

Advertisements