Company NameAutocraft Services (Est. 1977) Limited
DirectorsChristopher McDougall and Emily McDougall
Company StatusActive
Company Number08337893
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)
Previous NameHeb100 Limited

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 NameChristopher McDougall
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address95 John Street
Sheffield
S2 4QX
Director NameEmily McDougall
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 John Street
Sheffield
S2 4QX

Contact

Websitewww.autocraftservices.co.uk

Location

Registered Address95 John Street
Sheffield
S2 4QX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Christopher Mcdougall
50.00%
Ordinary
1 at £1Emily Mcdougall
50.00%
Ordinary

Financials

Year2014
Net Worth£7,009
Cash£58,305
Current Liabilities£43,748

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

21 December 2023Director's details changed for Emily Mcdougall on 21 December 2023 (2 pages)
21 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
10 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
2 August 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
3 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
13 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
21 May 2019Director's details changed for Christopher Mcdougall on 21 May 2019 (2 pages)
21 May 2019Change of details for Emily Mcdougall as a person with significant control on 21 May 2019 (2 pages)
21 May 2019Change of details for Christopher Mcdougall as a person with significant control on 21 May 2019 (2 pages)
21 May 2019Director's details changed for Emily Mcdougall on 21 May 2019 (2 pages)
15 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
28 November 2018Change of details for Christopher Mcdougall as a person with significant control on 28 November 2018 (2 pages)
28 November 2018Director's details changed for Christopher Mcdougall on 28 November 2018 (2 pages)
28 November 2018Director's details changed for Emily Mcdougall on 28 November 2018 (2 pages)
28 November 2018Change of details for Emily Mcdougall as a person with significant control on 28 November 2018 (2 pages)
1 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
22 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
12 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 September 2014Registered office address changed from 50 Cockshutt Drive Beauchief Sheffield England S8 7DW to 95 John Street Sheffield England S2 4QX on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 50 Cockshutt Drive Beauchief Sheffield England S8 7DW to 95 John Street Sheffield England S2 4QX on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 50 Cockshutt Drive Beauchief Sheffield England S8 7DW to 95 John Street Sheffield England S2 4QX on 2 September 2014 (1 page)
14 August 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
14 August 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
12 February 2013Company name changed HEB100 LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
(4 pages)
12 February 2013Change of name notice (2 pages)
12 February 2013Change of name notice (2 pages)
12 February 2013Company name changed HEB100 LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
(4 pages)
23 January 2013Registered office address changed from 50 Cockshutt Drive Beauchief Sheffield S8 7DU United Kingdom on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 50 Cockshutt Drive Beauchief Sheffield S8 7DU United Kingdom on 23 January 2013 (1 page)
20 December 2012Incorporation (47 pages)
20 December 2012Incorporation (47 pages)