Background WavePink WaveYellow Wave

ANDREWS AUTO PARCS LIMITED (03907933)

ANDREWS AUTO PARCS LIMITED (03907933) is an active UK company. incorporated on 17 January 2000. with registered office in Wetherby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ANDREWS AUTO PARCS LIMITED has been registered for 26 years. Current directors include BLACK, Alison Margaret, BLACK, Nicholas Charles, BLACK, Sybil Elizabeth.

Company Number
03907933
Status
active
Type
ltd
Incorporated
17 January 2000
Age
26 years
Address
45 Burns Way, Wetherby, LS23 6TA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLACK, Alison Margaret, BLACK, Nicholas Charles, BLACK, Sybil Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREWS AUTO PARCS LIMITED

ANDREWS AUTO PARCS LIMITED is an active company incorporated on 17 January 2000 with the registered office located in Wetherby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ANDREWS AUTO PARCS LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03907933

LTD Company

Age

26 Years

Incorporated 17 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 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

11 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

TOPROAD LIMITED
From: 17 January 2000To: 4 July 2001
Contact
Address

45 Burns Way Clifford Wetherby, LS23 6TA,

Previous Addresses

Limestones Sicklinghall Road Wetherby LS22 6AA United Kingdom
From: 9 December 2019To: 10 July 2025
Wetherby Road Harrogate North Yorkshire HG3 1DE
From: 17 January 2000To: 9 December 2019
Timeline

10 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Sept 23
Owner Exit
Nov 23
New Owner
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
New Owner
Mar 24
New Owner
Mar 24
Owner Exit
Apr 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BLACK, Sybil Elizabeth

Active
Burns Way, WetherbyLS23 6TA
Secretary
Appointed 01 Jun 2000

BLACK, Alison Margaret

Active
Burns Way, WetherbyLS23 6TA
Born March 1963
Director
Appointed 06 Nov 2023

BLACK, Nicholas Charles

Active
Burns Way, WetherbyLS23 6TA
Born October 1967
Director
Appointed 06 Nov 2023

BLACK, Sybil Elizabeth

Active
Burns Way, WetherbyLS23 6TA
Born December 1935
Director
Appointed 21 Aug 2023

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 17 Jan 2000
Resigned 08 Feb 2000

BLACK, Nicholas Charles

Resigned
Little Croft Cottage Bridge Road, WetherbyLS23 6HD
Born October 1967
Director
Appointed 01 Jun 2000
Resigned 02 Jul 2001

BLACK, Stephen Michael

Resigned
Limestones Sicklinghall Road, WetherbyLS22 6AA
Born February 1936
Director
Appointed 01 Jul 2001
Resigned 06 Oct 2023

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 17 Jan 2000
Resigned 08 Feb 2000

Persons with significant control

4

2 Active
2 Ceased

Mrs Sybil Elizabeth Black

Ceased
Sicklinghall Road, WetherbyLS22 6AA
Born December 1935

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Nov 2023
Ceased 03 Apr 2024

Mr Nicholas Charles Black

Active
Burns Way, WetherbyLS23 6TA
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Nov 2023

Mrs Alison Margaret Black

Active
Burns Way, WetherbyLS23 6TA
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Nov 2023

Mr Stephen Michael Black

Ceased
HarrogateHG3 1DE
Born February 1936

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 06 Nov 2023
Fundings
Financials
Latest Activities

Filing History

95

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Resolution
13 June 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 June 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
19 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Memorandum Articles
23 January 2009
MEM/ARTSMEM/ARTS
Legacy
13 January 2009
363aAnnual Return
Legacy
27 December 2008
88(2)Return of Allotment of Shares
Legacy
27 December 2008
123Notice of Increase in Nominal Capital
Resolution
27 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 May 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 October 2001
AAAnnual Accounts
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
88(2)R88(2)R
Legacy
10 July 2001
225Change of Accounting Reference Date
Resolution
10 July 2001
RESOLUTIONSResolutions
Resolution
10 July 2001
RESOLUTIONSResolutions
Legacy
10 July 2001
123Notice of Increase in Nominal Capital
Legacy
10 July 2001
287Change of Registered Office
Certificate Change Of Name Company
4 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
17 November 2000
287Change of Registered Office
Legacy
13 July 2000
287Change of Registered Office
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Resolution
18 February 2000
RESOLUTIONSResolutions
Incorporation Company
17 January 2000
NEWINCIncorporation