KOMBINED MOTOR SERVICES (REDDITCH) LIMITED - REDDITCH
Company Profile | Company Filings |
Overview
KOMBINED MOTOR SERVICES (REDDITCH) LIMITED is a Private Limited Company from REDDITCH UNITED KINGDOM and has the status: Active.
KOMBINED MOTOR SERVICES (REDDITCH) LIMITED was incorporated 10 years ago on 20/09/2013 and has the registered number: 08700359. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
KOMBINED MOTOR SERVICES (REDDITCH) LIMITED was incorporated 10 years ago on 20/09/2013 and has the registered number: 08700359. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
KOMBINED MOTOR SERVICES (REDDITCH) LIMITED - REDDITCH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
6 ENFIELD INDUSTRIAL ESTATE
REDDITCH
WORCESTERSHIRE
B97 6BG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/09/2023 | 17/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS VANESSA HOLLINGSWORTH | Feb 1967 | British | Director | 2020-12-04 | CURRENT |
MR TIMOTHY ALAN HOLLINGSWORTH | May 1976 | British | Director | 2020-05-11 | CURRENT |
MR ALAN FREDERICK HOLLINGSWORTH | Mar 1942 | British | Director | 2013-09-20 | CURRENT |
MRS LILLIAN ANN HOLLINGSWORTH | Jan 1944 | British | Director | 2020-12-04 UNTIL 2021-09-02 | RESIGNED |
OAKLEY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2013-09-20 UNTIL 2013-09-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alan Frederick Hollingsworth | 2016-08-19 | 3/1942 | Bromsgrove | Right to appoint and remove directors |
Kombined Holdings Limited | 2016-08-19 | Redditch Worcestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Kombined Holdings Limited | 2016-04-06 - 2016-04-06 | Redditch Worcestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
KOMBINED_MOTOR_SERVICES_( - Accounts | 2024-02-02 | 31-05-2023 | £124 Cash £572 equity |
KOMBINED_MOTOR_SERVICES_( - Accounts | 2023-01-27 | 31-05-2022 | £10 Cash £-11,616 equity |
KOMBINED_MOTOR_SERVICES_( - Accounts | 2021-11-23 | 31-05-2021 | £616 Cash £-19,400 equity |
KOMBINED_MOTOR_SERVICES_( - Accounts | 2021-04-23 | 31-05-2020 | £27 Cash £34,884 equity |
KOMBINED_MOTOR_SERVICES_( - Accounts | 2020-02-14 | 31-05-2019 | £1,518 Cash £34,585 equity |
KOMBINED_MOTOR_SERVICES_( - Accounts | 2019-01-26 | 31-05-2018 | £1,016 Cash £34,420 equity |
KOMBINED_MOTOR_SERVICES_( - Accounts | 2018-02-23 | 31-05-2017 | £797 Cash £33,328 equity |
Kombined Motor Services (Redditch) Ltd - Abbreviated accounts 16.3 | 2017-03-01 | 31-05-2016 | £124,094 Cash £31,527 equity |
Kombined Motor Services (Redditch) Ltd - Limited company - abbreviated - 11.9 | 2015-12-08 | 31-05-2015 | £50,801 Cash £4,020 equity |
Kombined Motor Services (Redditch) Ltd - Limited company - abbreviated - 11.6 | 2015-02-13 | 31-05-2014 | £8,484 Cash £1,118 equity |