Download leads from Nexok and grow your business. Find out more

A.H. Spares Limited

Private Limited Company

A.H. Spares Limited
3 & 4 Pegasus House, Pegasus Court
Olympus Avenue
Warwick
Warwickshire
CV34 6LW
Company NameA.H. Spares Limited
Company StatusActive
Company Number01549773
Incorporation Date10 March 1981 (43 years, 2 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous Names
Current DirectorsJonathan David Hill and Rebecca Anne Kemsley
Business IndustryWholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles
Business ActivitySale of Used Cars and Light Motor Vehicles
Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March
Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (9 months, 4 weeks from now)

Contact

Registered Address3 & 4 Pegasus House, Pegasus Court
Olympus Avenue
Warwick
Warwickshire
CV34 6LW
Shared Address This company shares its address with over 10 other companies
ConstituencyWarwick and Leamington
RegionWest Midlands
CountyWarwickshire
Built Up AreaRoyal Leamington Spa
ParishWarwick

Accounts & Returns

Accounts Year End31 March
CategoryTotal Exemption Full
Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (9 months, 4 weeks from now)

Director Overview

Current

2

Retired

6

Closed

Classifications

SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2007 (45112)Sale of used cars and light motor vehicles
SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5030)Sale of motor vehicle parts etc.
SIC 2007 (45310)Wholesale trade of motor vehicle parts and accessories
SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2007 (45320)Retail trade of motor vehicle parts and accessories

Event History

11 February 2021Confirmation statement made on 11 February 2021 with updates
9 February 2021Total exemption full accounts made up to 31 March 2020
29 September 2020Registration of charge 015497730004, created on 23 September 2020
10 September 2020Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL to 3 & 4 Pegasus House, Pegasus Court Olympus Avenue Warwick Warwickshire CV34 6LW on 10 September 2020
10 September 2020Director's details changed for Mrs Rebecca Anne Kemsley on 10 September 2020

Charges

Mortgage charges satisfied

3

Mortgage charges part satisfied

Mortgage charges outstanding

1
Sign up now to grow your client base. Plans & Pricing