Ashroyds Way
Barnsley
South Yorkshire
S74 9SB
Director Name | Alexander Clifford Bromley |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 24 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Broomhouse Close Denby Dale Huddersfield HD8 8UX |
Secretary Name | Sheila Postle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 December 2010) |
Role | Co Secretary |
Correspondence Address | 421 Westerton Road Tingley Wakefield West Yorkshire WF3 1AF |
Director Name | Parallaw (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | Prospect House 18 Clare Road Halifax Yorkshire HX1 2HX |
Secretary Name | Chadlaw (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 13 Railway Street Huddersfield West Yorkshire HD1 1JS |
Website | acbautoelectrics.co.uk |
---|
Registered Address | Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Barnsley South Yorkshire S74 9SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Rockingham |
100 at £1 | Alexander Clifford Bromley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,869 |
Cash | £3,163 |
Current Liabilities | £27,422 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
---|---|
13 May 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
3 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 May 2018 | Notification of Tvs Auto Electrics Limited as a person with significant control on 9 April 2018 (2 pages) |
9 May 2018 | Cessation of Alexander Clifford Bromley as a person with significant control on 9 April 2018 (1 page) |
9 May 2018 | Appointment of Mr David Kernahan as a director on 9 April 2018 (2 pages) |
9 May 2018 | Registered office address changed from South Dale House Denby Lane Upper Denby Huddersfield HD8 8UN England to Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Barnsley South Yorkshire S74 9SB on 9 May 2018 (1 page) |
5 April 2018 | Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
3 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
4 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
30 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 May 2016 | Registered office address changed from 14 Broomhouse Close Denby Dale Huddersfield HD8 8UX to South Dale House Denby Lane Upper Denby Huddersfield HD8 8UN on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 14 Broomhouse Close Denby Dale Huddersfield HD8 8UX to South Dale House Denby Lane Upper Denby Huddersfield HD8 8UN on 3 May 2016 (1 page) |
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
8 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Registered office address changed from Unit 3 Imkerman Mills 198 Barnsley Road Denby Dale Huddersfield West Yorkshire HD8 8TS on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Unit 3 Imkerman Mills 198 Barnsley Road Denby Dale Huddersfield West Yorkshire HD8 8TS on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Unit 3 Imkerman Mills 198 Barnsley Road Denby Dale Huddersfield West Yorkshire HD8 8TS on 5 February 2014 (1 page) |
9 May 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
9 May 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Director's details changed for Alexander Clifford Bromley on 1 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Alexander Clifford Bromley on 1 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Alexander Clifford Bromley on 1 December 2011 (2 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
18 February 2011 | Termination of appointment of Sheila Postle as a secretary (1 page) |
18 February 2011 | Termination of appointment of Sheila Postle as a secretary (1 page) |
18 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 January 2010 | Director's details changed for Alexander Clifford Bromley on 1 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Alexander Clifford Bromley on 1 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Alexander Clifford Bromley on 1 December 2009 (2 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 3 westfield grove, ingbirchworth penistone sheffield yorkshire S36 6GS (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 3 westfield grove, ingbirchworth penistone sheffield yorkshire S36 6GS (1 page) |
18 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 March 2009 | Return made up to 20/12/08; full list of members (3 pages) |
20 March 2009 | Return made up to 20/12/08; full list of members (3 pages) |
26 November 2008 | Return made up to 20/12/07; full list of members (3 pages) |
26 November 2008 | Return made up to 20/12/07; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 March 2007 | Return made up to 20/12/06; full list of members (6 pages) |
12 March 2007 | Return made up to 20/12/06; full list of members (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 May 2006 | Return made up to 20/12/05; full list of members
|
11 May 2006 | Return made up to 20/12/05; full list of members
|
27 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
20 May 2005 | Return made up to 20/12/04; full list of members
|
20 May 2005 | Return made up to 20/12/04; full list of members
|
8 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 September 2004 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
29 September 2004 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
22 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
22 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
21 January 2003 | New secretary appointed (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: prospect house 18 clare road halifax west yorkshire HX1 2HX (1 page) |
21 January 2003 | New secretary appointed (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: prospect house 18 clare road halifax west yorkshire HX1 2HX (1 page) |
21 January 2003 | New director appointed (1 page) |
21 January 2003 | New director appointed (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
20 December 2002 | Incorporation (18 pages) |
20 December 2002 | Incorporation (18 pages) |