Background WavePink WaveYellow Wave

A & G MOTOR ENGINEERS 2014 LTD (09317982)

A & G MOTOR ENGINEERS 2014 LTD (09317982) is an active UK company. incorporated on 19 November 2014. 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 2014 LTD has been registered for 11 years. Current directors include ATKINSON, Christine.

Company Number
09317982
Status
active
Type
ltd
Incorporated
19 November 2014
Age
11 years
Address
Parkfield Garage, Elland, HX5 0NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
ATKINSON, Christine
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A & G MOTOR ENGINEERS 2014 LTD

A & G MOTOR ENGINEERS 2014 LTD is an active company incorporated on 19 November 2014 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 2014 LTD was registered 11 years ago.(SIC: 45200)

Status

active

Active since 11 years ago

Company No

09317982

LTD Company

Age

11 Years

Incorporated 19 November 2014

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 (8 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

19 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

WS9985 LIMITED
From: 19 November 2014To: 2 December 2014
Contact
Address

Parkfield Garage George Street Elland, HX5 0NE,

Previous Addresses

12 Greenhead Road Huddersfield West Yorkshire HD1 4EN England
From: 19 November 2014To: 3 December 2015
Timeline

6 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Aug 16
Director Left
Dec 20
Owner Exit
Oct 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ATKINSON, Matthew

Active
Gordon Street, EllandHX5 0AG
Secretary
Appointed 24 Aug 2016

ATKINSON, Christine

Active
62a Kennedy Avenue, HuddersfieldHD2 2HJ
Born August 1959
Director
Appointed 23 Aug 2016

ATKINSON, Steven John

Resigned
George Street, EllandHX5 0NE
Born June 1957
Director
Appointed 26 Nov 2014
Resigned 23 Aug 2020

LEDGARD, Nicholas Arthur

Resigned
Greenhead Road, HuddersfieldHD1 4EN
Born March 1966
Director
Appointed 19 Nov 2014
Resigned 26 Nov 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Steven John Atkinson

Ceased
George Street, EllandHX5 0NE
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Aug 2020

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

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
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
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
11 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
30 September 2019
CS01Confirmation Statement
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
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 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
3 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 November 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Certificate Change Of Name Company
2 December 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Incorporation Company
19 November 2014
NEWINCIncorporation