ANDY'S AUTO SERVICES LIMITED
CLEETHORPES

Hellopages » Lincolnshire » North East Lincolnshire » DN35 0HE

Company number 05254798
Status Active
Incorporation Date 8 October 2004
Company Type Private Limited Company
Address THRUNSCOE SERVICE STATION, CHICHESTER ROAD, CLEETHORPES, DN35 0HE
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 100 . The most likely internet sites of ANDY'S AUTO SERVICES LIMITED are www.andysautoservices.co.uk, and www.andy-s-auto-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to New Clee Rail Station is 2.5 miles; to Grimsby Town Rail Station is 3.1 miles; to Great Coates Rail Station is 5 miles; to Healing Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andy S Auto Services Limited is a Private Limited Company. The company registration number is 05254798. Andy S Auto Services Limited has been working since 08 October 2004. The present status of the company is Active. The registered address of Andy S Auto Services Limited is Thrunscoe Service Station Chichester Road Cleethorpes Dn35 0he. . HEATLIE, Carol Mary is a Secretary of the company. HEATLIE, Andrew Edmund is a Director of the company. HEATLIE, John Richard is a Director of the company. Secretary BREWER, Suzanne has been resigned. Director BREWER, Kevin Michael has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Secretary
HEATLIE, Carol Mary
Appointed Date: 08 October 2004

Director
HEATLIE, Andrew Edmund
Appointed Date: 08 October 2004
64 years old

Director
HEATLIE, John Richard
Appointed Date: 08 October 2004
58 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 08 October 2004
Appointed Date: 08 October 2004

Director
BREWER, Kevin Michael
Resigned: 08 October 2004
Appointed Date: 08 October 2004
73 years old

Persons With Significant Control

Mr Andrew Edmund Heatlie
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ANDY'S AUTO SERVICES LIMITED Events

20 Oct 2016
Confirmation statement made on 8 October 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
27 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

17 Jun 2015
Total exemption small company accounts made up to 30 November 2014
13 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100

...
... and 24 more events
21 Oct 2004
Registered office changed on 21/10/04 from: somerset house 40-49 price street birmingham B4 6LZ
21 Oct 2004
Secretary resigned
21 Oct 2004
Director resigned
21 Oct 2004
Ad 08/10/04--------- £ si 99@1=99 £ ic 1/100
08 Oct 2004
Incorporation