NW AUTOCENTRES LIMITED
Overview
| Company Name | NW AUTOCENTRES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02795281 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NW AUTOCENTRES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NW AUTOCENTRES LIMITED located?
| Registered Office Address | C/O Halfords Limited Icknield Street Drive Washford West B98 0DE Redditch Worcestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NW AUTOCENTRES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEX AUTOCENTRES LIMITED | Dec 12, 1994 | Dec 12, 1994 |
| GILLDALE LIMITED | Mar 03, 1993 | Mar 03, 1993 |
What are the latest accounts for NW AUTOCENTRES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 28, 2025 |
What is the status of the latest confirmation statement for NW AUTOCENTRES LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2026 |
| Overdue | No |
What are the latest filings for NW AUTOCENTRES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 28, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Adam Phillip Pay as a director on Nov 26, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 28, 2025 | 4 pages | AA | ||
Appointment of Mr Henry Benedict Birch as a director on May 14, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 29, 2024 | 4 pages | AA | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||
Accounts for a dormant company made up to Apr 01, 2022 | 4 pages | AA | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul David O'hara as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Randall as a director on Oct 07, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Johanna Ruth Hartley as a director on Jun 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Loraine Woodhouse as a director on Jun 16, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 02, 2021 | 9 pages | AA | ||
Notification of Halfords Autocentres Limited as a person with significant control on Jun 01, 2021 | 2 pages | PSC02 | ||
Cessation of Keith Williams as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||
Cessation of Graham Barry Stapleton as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||
Cessation of Thomas Daniel Singer as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||
Cessation of Helen Victoria Jones as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||
Cessation of Jill Caseberry as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Cessation of David Alexander Robertson Adams as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||
Change of details for Mr Graham Barry Stapleton as a person with significant control on Nov 20, 2020 | 2 pages | PSC04 | ||
Who are the officers of NW AUTOCENTRES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'GORMAN, Timothy Joseph Gerard | Secretary | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | 204499600001 | |||||||
| BIRCH, Henry Benedict | Director | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | England | British | 260012220001 | |||||
| HARTLEY, Johanna Ruth | Director | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | England | British | 296988190001 | |||||
| O'HARA, Paul David | Director | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | England | British | 290284280001 | |||||
| PAY, Adam Phillip | Director | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | England | British | 341159610001 | |||||
| COLES, Pamela Mary | Secretary | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||
| COOPER, James Sidney William | Secretary | 11 The Croft Meriden CV7 7NQ Coventry | British | 33253280001 | ||||||
| HENDERSON, Charles Alexander | Secretary | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | British | 149239870001 | ||||||
| RICHARDS, Justin Mark | Secretary | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | 188419300001 | |||||||
| RICHARDSON, Elaine | Secretary | The Willows Willowside London Colney AL2 1DP St Albans Hertfordshire | British | 36633090001 | ||||||
| STEVENS, Andrew Guy Melville | Secretary | Lyttleton House Lower Wick WR2 4BS Worcester | British | 88041330002 | ||||||
| TYRRELL, Helen | Secretary | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | 203448880001 | |||||||
| YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||
| YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||
| CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||
| CALDWELL, Findlay Martin | Director | Heronswood Ford Lane Langley CV37 0HN Stratford Upon Avon Warwickshire | Gb | British | 50777030001 | |||||
| COLES, Pamela Mary | Director | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||
| COOPER, James Sidney William | Director | 11 The Croft Meriden CV7 7NQ Coventry | British | 33253280001 | ||||||
| CORMICK, Charles Bruce Arthur | Director | Flat 2 11 Pembridge Crescent W11 3DT London | United Kingdom | British | 17946190001 | |||||
| DAVIES, Matthew Samuel | Director | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | England | British | 180589630001 | |||||
| DUFFY, William Kenneth | Director | Icknield Street Drive B98 0DE Redditch Halfords Limited Worcs Uk | England | British | 111020710001 | |||||
| DUNN, Thomas Gerard | Director | The Grove Kings Lane, Snitterfield CV37 0QA Stratford Upon Avon Warwickshire | British | 72986050002 | ||||||
| FINDLAY, Andrew Robert | Director | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | United Kingdom | British | 159858800001 | |||||
| FIRTH, Alexander Jackson | Director | 14 Kingfisher Close AL4 8JJ Wheathampstead Hertfordshire | United Kingdom | British | 237161380001 | |||||
| GALLOWAY, David Allistair | Director | Gyldernscroft 1 Henley Road SL7 2BZ Marlow Buckinghamshire | British | 305790001 | ||||||
| GALLOWAY, David Allistair | Director | Gyldernscroft 1 Henley Road SL7 2BZ Marlow Buckinghamshire | British | 305790001 | ||||||
| HARRIS, Peter Robert | Director | Four Winds Fireball Hill SL5 9PJ Sunningdale Berkshire | United Kingdom | British | 50619920001 | |||||
| HARVEY, Graham Lionel | Director | Oakleigh Grange Bunce Common Road Leigh RH2 8NS Reigate Surrey | British | 8332310001 | ||||||
| HEWITT, Paul William | Director | Hough Hall Newcastle Road Hough CW2 5JG Crewe Cheshire | England | British | 163759450001 | |||||
| LEIGH, Richard Francis | Director | 31 Croft Road OX9 3JF Thame Oxfordshire | United Kingdom | British | 15621330001 | |||||
| MASON, Jonathan Peter | Director | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | United Kingdom | British | 117783520001 | |||||
| MITCHELL, Roy | Director | Highbury 10 The Willows Dymock GL18 2AY Gloucestershire | British | 73742720002 | ||||||
| POTTS, Graeme John | Director | Bramley House Burchetts Green Road SL6 6RR Littlewick Green Berkshire | England | British | 89665780001 | |||||
| RANDALL, Andrew John | Director | Washford West B98 0DE Redditch Icknield Street Drive England England | England | British | 186520560001 | |||||
| STANILAND, David | Director | 186 Oldfield Road Stannington S6 6DY Sheffield South Yorkshire | British | 73742750002 |
Who are the persons with significant control of NW AUTOCENTRES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Halfords Autocentres Limited | Jun 01, 2021 | Washford West B98 0DE Redditch Icknield Street Drive United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Thomas Daniel Singer | Sep 16, 2020 | Washford West B98 0DE Redditch Icknield Street Drive England England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Ms Jill Caseberry | Mar 01, 2019 | Washford West B98 0DE Redditch Icknield Street Drive England England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr Keith Williams | Jul 24, 2018 | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Graham Barry Stapleton | Jan 15, 2018 | Washford West B98 0DE Redditch Icknield Street Drive England England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mrs Helen Victoria Jones | Jun 30, 2016 | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr David Alexander Robertson Adams | Jun 30, 2016 | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mrs Claudia Isobel Arney | Jun 30, 2016 | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Dennis Henry Millard | Jun 30, 2016 | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Gillian Clare Mcdonald | Jun 30, 2016 | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0