AUTOCARE (HALIFAX) LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 2NG

Company number 02635335
Status Active
Incorporation Date 6 August 1991
Company Type Private Limited Company
Address PORTLAND HOUSE, 9 ST JOHNS PLACE, HALIFAX, HX1 2NG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 100,000 . The most likely internet sites of AUTOCARE (HALIFAX) LIMITED are www.autocarehalifax.co.uk, and www.autocare-halifax.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Autocare Halifax Limited is a Private Limited Company. The company registration number is 02635335. Autocare Halifax Limited has been working since 06 August 1991. The present status of the company is Active. The registered address of Autocare Halifax Limited is Portland House 9 St Johns Place Halifax Hx1 2ng. . SINGH, Amrik is a Secretary of the company. KAUR, Kulvinder is a Director of the company. KAUR, Surinder is a Director of the company. SAMRA, Rashpal Singh is a Director of the company. SAMRA, Surinder Kaur is a Director of the company. SINGH, Amrik is a Director of the company. SINGH, Gian is a Director of the company. Secretary SAMRA, Rajinda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
SINGH, Amrik
Appointed Date: 30 January 1993

Director
KAUR, Kulvinder
Appointed Date: 20 August 1993
66 years old

Director
KAUR, Surinder
Appointed Date: 20 August 1993
71 years old

Director
SAMRA, Rashpal Singh
Appointed Date: 06 August 1991
72 years old

Director
SAMRA, Surinder Kaur
Appointed Date: 20 August 1993
71 years old

Director
SINGH, Amrik
Appointed Date: 06 August 1991
69 years old

Director
SINGH, Gian
Appointed Date: 06 August 1991
71 years old

Resigned Directors

Secretary
SAMRA, Rajinda
Resigned: 30 January 1993
Appointed Date: 06 August 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 August 1991
Appointed Date: 06 August 1991

Persons With Significant Control

Mr Amrik Singh Samra
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rashpal Singh Samra
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gian Singh Samra
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUTOCARE (HALIFAX) LIMITED Events

21 Jul 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 13 July 2016 with updates
28 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100,000

22 May 2015
Total exemption small company accounts made up to 31 December 2014
27 Sep 2014
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 100,000

...
... and 63 more events
08 Sep 1993
Full accounts made up to 31 December 1992

11 Nov 1992
Return made up to 06/08/92; full list of members

16 Jun 1992
Accounting reference date extended from 31/08 to 31/12

13 Aug 1991
Secretary resigned

06 Aug 1991
Incorporation

AUTOCARE (HALIFAX) LIMITED Charges

26 February 2004
Debenture
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 2004
Debenture
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: International Motors Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 March 2003
Debenture
Delivered: 4 March 2003
Status: Satisfied on 17 January 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2002
Legal charge
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 hanover street off king cross lane…
17 January 1997
Legal charge
Delivered: 31 January 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: St andrew's garage,leeds road,huddersfield,west yorkshire…