• UK
  • COMPLETE AUTOMOTIVE AFTERMARKET SOLUTIONS LTD - Unit 6 Sycamore Ind Est, Walkley Lane, Heckmondwike, West Yorkshire, United Kingdom

Company Information

Company registration number
08604443
Company Status
LIVE
Country
United Kingdom
Registered Address
Unit 6 Sycamore Ind Est
Walkley Lane
Heckmondwike
West Yorkshire
WF16 0NL
England
Unit 6 Sycamore Ind Est, Walkley Lane, Heckmondwike, West Yorkshire, WF16 0NL, England UK

Management

Managing Directors
BEVAN, Robert Paul
CHANDLER, Stephen Robert
KEEBLE, Steven Conrad
PUGH, Jordan Robert
STOCKS, Paul Graeme
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2013-07-10
Age Of Company
2013-07-10 10 years
SIC/NACE
45310

Ownership

Beneficial Owners
-
Mr Steven Keeble
-
The Complete Group (West Yorkshire) Ltd

Jurisdiction Particularities

Additional Status Details
voluntary-arrangement
Previous Names
COMPLETE STEERING LTD
Filing of Accounts
Due Date: 2021-03-31
Last Date: 2018-09-30
Annual Return
Due Date: 2022-02-16
Last Date: 2021-02-02

COMPLETE AUTOMOTIVE AFTERMARKET SOLUTIONS LTD Company Description

COMPLETE AUTOMOTIVE AFTERMARKET SOLUTIONS LTD is a ltd registered in United Kingdom with the Company reg no 08604443. Its current trading status is "live". It was registered 2013-07-10. It was previously called COMPLETE STEERING LTD. It has declared SIC or NACE codes as "45310". It has 5 directors It can be contacted at Unit 6 Sycamore Ind Est .
More information

Get COMPLETE AUTOMOTIVE AFTERMARKET SOLUTIONS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Complete Automotive Aftermarket Solutions Ltd - Unit 6 Sycamore Ind Est, Walkley Lane, Heckmondwike, West Yorkshire, United Kingdom

2013-07-10 10 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for COMPLETE AUTOMOTIVE AFTERMARKET SOLUTIONS LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • confirmation-statement-with-updates (2021-02-02) - CS01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2021-02-02) - PSC07

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2021-02-02) - PSC02

    Add to Cart
     
  • liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2021-02-05) - CVA3

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-10) - MR01

    Add to Cart
     
  • liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2020-01-08) - CVA1

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-11) - MR01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-10-21) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2019-12-16) - MR04

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-04) - MR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2019-11-19) - MR04

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2019-09-13) - AA01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-08-30) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-02) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-01-16) - AA

    Add to Cart
     
  • resolution (2018-09-19) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-updates (2018-07-17) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-04-05) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-07-12) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-15) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-05-23) - AA

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-07-12) - PSC01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-08-03) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-06-30) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-02-16) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-08-04) - AD01

    Add to Cart
     
  • change-person-director-company-with-change-date (2015-08-06) - CH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-08-06) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date (2015-07-16) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-04-08) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-03-31) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-09-07) - AD01

    Add to Cart
     
  • termination-director-company-with-name (2014-03-31) - TM01

    Add to Cart
     
  • termination-secretary-company-with-name (2014-03-31) - TM02

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2014-09-25) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-08-29) - AR01

    Add to Cart
     
  • incorporation-company (2013-07-10) - NEWINC

    Add to Cart
     

expand_less