AUTO ELECTRICAL SERVICES (LEIGHTON BUZZARD) LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3HS
Company number 02740336
Status Active
Incorporation Date 17 August 1992
Company Type Private Limited Company
Address 3 KENSWORTH GATE, 200-204 HIGH STREET SOUTH, DUNSTABLE, BEDFORDSHIRE, LU6 3HS
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 17 August 2016 with updates; Secretary's details changed for Indigo Secretaries Limited on 1 September 2016. The most likely internet sites of AUTO ELECTRICAL SERVICES (LEIGHTON BUZZARD) LIMITED are www.autoelectricalservicesleightonbuzzard.co.uk, and www.auto-electrical-services-leighton-buzzard.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Auto Electrical Services Leighton Buzzard Limited is a Private Limited Company. The company registration number is 02740336. Auto Electrical Services Leighton Buzzard Limited has been working since 17 August 1992. The present status of the company is Active. The registered address of Auto Electrical Services Leighton Buzzard Limited is 3 Kensworth Gate 200 204 High Street South Dunstable Bedfordshire Lu6 3hs. . INDIGO SECRETARIES LIMITED is a Secretary of the company. STANSFIELD, Anthony is a Director of the company. STANSFIELD, Stewart Douglas is a Director of the company. Secretary NORTHLAND SECRETARIES LIMITED has been resigned. Secretary STANSFIELD, Pamela has been resigned. Secretary STANSFIELD, Stewart Douglas has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HENNEN, Nicola has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Secretary
INDIGO SECRETARIES LIMITED
Appointed Date: 17 August 2013

Director
STANSFIELD, Anthony
Appointed Date: 01 September 1992
76 years old

Director
STANSFIELD, Stewart Douglas
Appointed Date: 22 March 1993
78 years old

Resigned Directors

Secretary
NORTHLAND SECRETARIES LIMITED
Resigned: 01 September 1996
Appointed Date: 17 August 1992

Secretary
STANSFIELD, Pamela
Resigned: 17 August 2013
Appointed Date: 01 September 1996

Secretary
STANSFIELD, Stewart Douglas
Resigned: 17 August 2013
Appointed Date: 01 May 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 August 1992
Appointed Date: 17 August 1992

Director
HENNEN, Nicola
Resigned: 22 March 1993
Appointed Date: 17 August 1992
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 August 1992
Appointed Date: 17 August 1992

Persons With Significant Control

Mr Anthony Stansfield
Notified on: 1 July 2016
76 years old
Nature of control: Has significant influence or control

Mr Stewart Douglas Stansfield
Notified on: 1 July 2016
78 years old
Nature of control: Has significant influence or control

Mr Richard James Stansfield
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Natalie Stansfield
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUTO ELECTRICAL SERVICES (LEIGHTON BUZZARD) LIMITED Events

17 Jan 2017
Accounts for a dormant company made up to 30 April 2016
28 Oct 2016
Confirmation statement made on 17 August 2016 with updates
12 Sep 2016
Secretary's details changed for Indigo Secretaries Limited on 1 September 2016
31 Jan 2016
Accounts for a dormant company made up to 30 April 2015
27 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 542

...
... and 61 more events
03 Sep 1993
Return made up to 17/08/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned

21 Aug 1993
Director resigned;new director appointed

29 Jul 1993
Company name changed grassleaf marketing services lim ited\certificate issued on 29/07/93

13 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Aug 1992
Incorporation

AUTO ELECTRICAL SERVICES (LEIGHTON BUZZARD) LIMITED Charges

13 September 1993
Single debenture
Delivered: 16 September 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…