Background WavePink WaveYellow Wave

A. & G. MOTOR ENGINEERS LIMITED (01677122)

A. & G. MOTOR ENGINEERS LIMITED (01677122) is an active UK company. incorporated on 10 November 1982. with registered office in Elland. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. A. & G. MOTOR ENGINEERS LIMITED has been registered for 43 years. Current directors include ATKINSON, Christine, ATKINSON, Kyle Ross, ATKINSON, Matthew.

Company Number
01677122
Status
active
Type
ltd
Incorporated
10 November 1982
Age
43 years
Address
Parkfield Garage, Elland, HX5 0NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
ATKINSON, Christine, ATKINSON, Kyle Ross, ATKINSON, Matthew
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A. & G. MOTOR ENGINEERS LIMITED

A. & G. MOTOR ENGINEERS LIMITED is an active company incorporated on 10 November 1982 with the registered office located in Elland. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. A. & G. MOTOR ENGINEERS LIMITED was registered 43 years ago.(SIC: 45200)

Status

active

Active since 43 years ago

Company No

01677122

LTD Company

Age

43 Years

Incorporated 10 November 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Parkfield Garage George St Elland, HX5 0NE,

Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
Mar 15
Director Joined
Aug 16
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Dec 20
Owner Exit
Oct 21
New Owner
Apr 24
New Owner
Apr 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ATKINSON, Matthew

Active
George St, EllandHX5 0NE
Secretary
Appointed 24 Aug 2016

ATKINSON, Christine

Active
George St, EllandHX5 0NE
Born August 1959
Director
Appointed 23 Aug 2016

ATKINSON, Kyle Ross

Active
Parkfield Garage, EllandHX5 0NE
Born May 1993
Director
Appointed 16 Apr 2019

ATKINSON, Matthew

Active
Parkfield Garage, EllandHX5 0NE
Born December 1982
Director
Appointed 16 Apr 2019

GREEN, Lynda Margaret

Resigned
21 Southedge Close, HalifaxHX3 8DW
Secretary
Appointed N/A
Resigned 30 Dec 2014

ATKINSON, Steven John

Resigned
Apperknowle, Fixby HuddersfieldHD2 2HJ
Born June 1957
Director
Appointed N/A
Resigned 23 Aug 2020

GREEN, Melvyn Aubrey

Resigned
21 Southedge Close, HalifaxHX3 8DW
Born May 1946
Director
Appointed N/A
Resigned 30 Dec 2014

Persons with significant control

4

3 Active
1 Ceased

Mr Matthew Atkinson

Active
Parkfield Garage, EllandHX5 0NE
Born December 1992

Nature of Control

Significant influence or control
Notified 02 Jan 2023

Mr Kyle Ross Atkinson

Active
Elizabeth Street, EllandHX5 0LD
Born May 1993

Nature of Control

Significant influence or control
Notified 02 Jan 2023

Mrs Christine Atkinson

Active
George Street, EllandHX5 0NE
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 24 Aug 2016

Mr Steven John Atkinson

Ceased
George Street, EllandHX5 0NE
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Significant influence or control
Notified 30 Jun 2016
Ceased 23 Aug 2020
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1998
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1997
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1996
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Legacy
15 April 1994
395Particulars of Mortgage or Charge
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1993
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
13 November 1991
AAAnnual Accounts
Legacy
13 November 1991
363b363b
Accounts With Accounts Type Small
16 October 1990
AAAnnual Accounts
Legacy
16 October 1990
363363
Accounts With Accounts Type Small
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Accounts With Accounts Type Full
9 January 1989
AAAnnual Accounts
Legacy
9 January 1989
363363
Legacy
23 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Legacy
23 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 August 1986
AAAnnual Accounts
Legacy
23 August 1986
363363