BARCLAY AUTO ELECTRICAL LTD
MIDDLESEX

Company number 02687361
Status Active
Incorporation Date 13 February 1992
Company Type Private Limited Company
Address 9C YEADING LANE, HAYES, MIDDLESEX, UB4 0EL
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 100 . The most likely internet sites of BARCLAY AUTO ELECTRICAL LTD are www.barclayautoelectrical.co.uk, and www.barclay-auto-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Barclay Auto Electrical Ltd is a Private Limited Company. The company registration number is 02687361. Barclay Auto Electrical Ltd has been working since 13 February 1992. The present status of the company is Active. The registered address of Barclay Auto Electrical Ltd is 9c Yeading Lane Hayes Middlesex Ub4 0el. . CLARK, Alan Charles is a Secretary of the company. BIDDLECOMBE, Stephen John is a Director of the company. CLARK, Alan Charles is a Director of the company. Secretary SMITH, Mark has been resigned. Secretary TOMLINSON, Trevor Michael has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director BIDDLECOMBE, Stephen has been resigned. Director CLARK, Alan has been resigned. Director JOYCE, Kevin William has been resigned. Director SMITH, Mark has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
CLARK, Alan Charles
Appointed Date: 25 January 1996

Director
BIDDLECOMBE, Stephen John
Appointed Date: 08 March 2002
71 years old

Director
CLARK, Alan Charles
Appointed Date: 08 March 2002
69 years old

Resigned Directors

Secretary
SMITH, Mark
Resigned: 25 January 1996
Appointed Date: 14 September 1993

Secretary
TOMLINSON, Trevor Michael
Resigned: 10 September 1993
Appointed Date: 13 February 1992

Nominee Secretary
WAYNE, Harold
Resigned: 13 February 1992
Appointed Date: 10 February 1992

Director
BIDDLECOMBE, Stephen
Resigned: 06 June 1996
Appointed Date: 25 January 1996
71 years old

Director
CLARK, Alan
Resigned: 06 June 1996
Appointed Date: 25 January 1996
69 years old

Director
JOYCE, Kevin William
Resigned: 08 March 2002
Appointed Date: 13 February 1992
78 years old

Director
SMITH, Mark
Resigned: 25 January 1996
Appointed Date: 03 July 1995
67 years old

Nominee Director
WAYNE, Yvonne
Resigned: 13 February 1992
Appointed Date: 10 February 1992
45 years old

Persons With Significant Control

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

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

BARCLAY AUTO ELECTRICAL LTD Events

14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
19 Jun 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

...
... and 62 more events
23 Mar 1992
Accounting reference date notified as 31/03

24 Feb 1992
Registered office changed on 24/02/92 from: charter house queens avenue winchmore hill london N21 3JE

24 Feb 1992
Secretary resigned;new secretary appointed

24 Feb 1992
Director resigned;new director appointed

13 Feb 1992
Incorporation

BARCLAY AUTO ELECTRICAL LTD Charges

30 March 1998
Legal mortgage
Delivered: 1 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the west side of bedmond road abbots langley. With…
4 April 1995
Fixed and floating charge
Delivered: 21 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…