AUTO ELECTRICAL SERVICES (HALIFAX) LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 6PU

Company number 05208535
Status Active
Incorporation Date 17 August 2004
Company Type Private Limited Company
Address 29-33 THISTLE STREET, HUDDERSFIELD, ENGLAND, HD1 6PU
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from 31-33 Thistle Street Huddersfield West Yorkshire HD1 6PU to 29-33 Thistle Street Huddersfield HD1 6PU on 7 April 2017; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 17 August 2016 with updates. The most likely internet sites of AUTO ELECTRICAL SERVICES (HALIFAX) LIMITED are www.autoelectricalserviceshalifax.co.uk, and www.auto-electrical-services-halifax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Auto Electrical Services Halifax Limited is a Private Limited Company. The company registration number is 05208535. Auto Electrical Services Halifax Limited has been working since 17 August 2004. The present status of the company is Active. The registered address of Auto Electrical Services Halifax Limited is 29 33 Thistle Street Huddersfield England Hd1 6pu. . ELLIS, Heather Gladys is a Secretary of the company. ELLIS, Heather Gladys is a Director of the company. ELLIS, Nigel John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
ELLIS, Heather Gladys
Appointed Date: 17 August 2004

Director
ELLIS, Heather Gladys
Appointed Date: 17 August 2004
63 years old

Director
ELLIS, Nigel John
Appointed Date: 17 August 2004
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 August 2004
Appointed Date: 17 August 2004

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 August 2004
Appointed Date: 17 August 2004

Persons With Significant Control

Mrs Heather Gladys Ellis
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel John Ellis
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AUTO ELECTRICAL SERVICES (HALIFAX) LIMITED Events

07 Apr 2017
Registered office address changed from 31-33 Thistle Street Huddersfield West Yorkshire HD1 6PU to 29-33 Thistle Street Huddersfield HD1 6PU on 7 April 2017
01 Dec 2016
Total exemption small company accounts made up to 31 July 2016
17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 31 July 2015
19 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

...
... and 30 more events
24 Aug 2004
New director appointed
24 Aug 2004
New secretary appointed;new director appointed
18 Aug 2004
Secretary resigned
18 Aug 2004
Director resigned
17 Aug 2004
Incorporation

AUTO ELECTRICAL SERVICES (HALIFAX) LIMITED Charges

31 July 2008
Debenture
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…