Company NameACB Auto Electrics Limited
DirectorDavid Richard Kernahan
Company StatusActive
Company Number04622689
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr David Richard Kernahan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversal Components Uk Ltd Ashroyd Business Park
Ashroyds Way
Barnsley
South Yorkshire
S74 9SB
Director NameAlexander Clifford Bromley
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(1 month after company formation)
Appointment Duration18 years, 4 months (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Broomhouse Close
Denby Dale
Huddersfield
HD8 8UX
Secretary NameSheila Postle
NationalityBritish
StatusResigned
Appointed21 January 2003(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 20 December 2010)
RoleCo Secretary
Correspondence Address421 Westerton Road
Tingley
Wakefield
West Yorkshire
WF3 1AF
Director NameParallaw (Directors) Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence AddressProspect House
18 Clare Road
Halifax
Yorkshire
HX1 2HX
Secretary NameChadlaw (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS

Contact

Websiteacbautoelectrics.co.uk

Location

Registered AddressUniversal Components Uk Ltd Ashroyd Business Park
Ashroyds Way
Barnsley
South Yorkshire
S74 9SB
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham

Shareholders

100 at £1Alexander Clifford Bromley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,869
Cash£3,163
Current Liabilities£27,422

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Filing History

7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 May 2018Notification of Tvs Auto Electrics Limited as a person with significant control on 9 April 2018 (2 pages)
9 May 2018Cessation of Alexander Clifford Bromley as a person with significant control on 9 April 2018 (1 page)
9 May 2018Appointment of Mr David Kernahan as a director on 9 April 2018 (2 pages)
9 May 2018Registered 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 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
4 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 May 2016Registered 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 2016Registered 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 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Registered 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 2014Registered 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 2014Registered 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 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
9 May 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
22 December 2011Director's details changed for Alexander Clifford Bromley on 1 December 2011 (2 pages)
22 December 2011Director's details changed for Alexander Clifford Bromley on 1 December 2011 (2 pages)
22 December 2011Director's details changed for Alexander Clifford Bromley on 1 December 2011 (2 pages)
15 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
18 February 2011Termination of appointment of Sheila Postle as a secretary (1 page)
18 February 2011Termination of appointment of Sheila Postle as a secretary (1 page)
18 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 January 2010Director's details changed for Alexander Clifford Bromley on 1 December 2009 (2 pages)
29 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Alexander Clifford Bromley on 1 December 2009 (2 pages)
29 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Alexander Clifford Bromley on 1 December 2009 (2 pages)
16 June 2009Registered office changed on 16/06/2009 from 3 westfield grove, ingbirchworth penistone sheffield yorkshire S36 6GS (1 page)
16 June 2009Registered office changed on 16/06/2009 from 3 westfield grove, ingbirchworth penistone sheffield yorkshire S36 6GS (1 page)
18 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 March 2009Return made up to 20/12/08; full list of members (3 pages)
20 March 2009Return made up to 20/12/08; full list of members (3 pages)
26 November 2008Return made up to 20/12/07; full list of members (3 pages)
26 November 2008Return made up to 20/12/07; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 March 2007Return made up to 20/12/06; full list of members (6 pages)
12 March 2007Return made up to 20/12/06; full list of members (6 pages)
26 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 May 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 May 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 September 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
29 September 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
22 January 2004Return made up to 20/12/03; full list of members (6 pages)
22 January 2004Return made up to 20/12/03; full list of members (6 pages)
21 January 2003New secretary appointed (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: prospect house 18 clare road halifax west yorkshire HX1 2HX (1 page)
21 January 2003New secretary appointed (1 page)
21 January 2003Registered office changed on 21/01/03 from: prospect house 18 clare road halifax west yorkshire HX1 2HX (1 page)
21 January 2003New director appointed (1 page)
21 January 2003New director appointed (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
20 December 2002Incorporation (18 pages)
20 December 2002Incorporation (18 pages)