AUTO ELECTRICAL SUPPLIES (EXPORT) LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 7RE

Company number 09242989
Status Active
Incorporation Date 1 October 2014
Company Type Private Limited Company
Address 128 THORNES LANE, WAKEFIELD, WEST YORKSHIRE, WF2 7RE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eight events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Registration of charge 092429890001, created on 8 September 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of AUTO ELECTRICAL SUPPLIES (EXPORT) LIMITED are www.autoelectricalsuppliesexport.co.uk, and www.auto-electrical-supplies-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Auto Electrical Supplies Export Limited is a Private Limited Company. The company registration number is 09242989. Auto Electrical Supplies Export Limited has been working since 01 October 2014. The present status of the company is Active. The registered address of Auto Electrical Supplies Export Limited is 128 Thornes Lane Wakefield West Yorkshire Wf2 7re. . FAWKES, James Michael is a Director of the company. WELLS, James is a Director of the company. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
FAWKES, James Michael
Appointed Date: 01 October 2014
62 years old

Director
WELLS, James
Appointed Date: 31 October 2014
43 years old

Persons With Significant Control

Mr James Michael Fawkes
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AUTO ELECTRICAL SUPPLIES (EXPORT) LIMITED Events

17 Oct 2016
Confirmation statement made on 1 October 2016 with updates
09 Sep 2016
Registration of charge 092429890001, created on 8 September 2016
18 May 2016
Total exemption small company accounts made up to 31 October 2015
03 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

28 May 2015
Change of share class name or designation
28 May 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

15 May 2015
Appointment of Mr James Wells as a director on 31 October 2014
01 Oct 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-01
  • GBP 100

AUTO ELECTRICAL SUPPLIES (EXPORT) LIMITED Charges

8 September 2016
Charge code 0924 2989 0001
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…