Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALFORDS AUTOCENTRES ACQUISITIONS LIMITED
Company Information for

HALFORDS AUTOCENTRES ACQUISITIONS LIMITED

C/O TENEO FINANCIAL ADVISORY, 156 GREAT CHARLES STREET, BIRMINGHAM, B3 3HN,
Company Registration Number
05581821
Private Limited Company
Liquidation

Company Overview

About Halfords Autocentres Acquisitions Ltd
HALFORDS AUTOCENTRES ACQUISITIONS LIMITED was founded on 2005-10-04 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Halfords Autocentres Acquisitions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HALFORDS AUTOCENTRES ACQUISITIONS LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY
156 GREAT CHARLES STREET
BIRMINGHAM
B3 3HN
Other companies in B98
 
Previous Names
NATIONWIDE AUTOCENTRES ACQUISITIONS LIMITED16/02/2011
DE FACTO 1309 LIMITED07/02/2006
Filing Information
Company Number 05581821
Company ID Number 05581821
Date formed 2005-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 03/04/2020
Account next due 31/12/2021
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-01-06 14:53:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALFORDS AUTOCENTRES ACQUISITIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HALFORDS AUTOCENTRES ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOSEPH GERARD O'GORMAN
Company Secretary 2016-01-18
ADAM DAVID PHILLIPS
Director 2018-07-31
GRAHAM BARRY STAPLETON
Director 2018-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PETER MASON
Director 2015-10-12 2018-07-31
GILLIAN CLARE MCDONALD
Director 2015-05-11 2017-09-29
HELEN TYRRELL
Company Secretary 2015-12-11 2016-01-18
JUSTIN MARK RICHARDS
Company Secretary 2014-06-06 2015-12-11
ANDREW ROBERT FINDLAY
Director 2012-07-18 2015-10-01
MATTHEW SAMUEL DAVIES
Director 2013-09-01 2015-04-30
CHARLES ALEXANDER HENDERSON
Company Secretary 2010-02-18 2014-06-06
WILLIAM KENNETH DUFFY
Director 2011-09-23 2013-08-31
DAVID JAMES WILD
Director 2010-11-30 2012-07-18
DUNCAN STEWART WILKES
Director 2006-02-06 2011-09-30
NICHOLAS BARRY EDWARD WHARTON
Director 2010-02-18 2010-11-30
ANDREW GUY MELVILLE STEVENS
Company Secretary 2006-02-06 2010-02-17
WILLIAM KENNETH DUFFY
Director 2006-02-06 2010-02-17
ANDREW GUY MELVILLE STEVENS
Director 2006-02-06 2010-02-17
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2005-10-04 2006-02-06
TRAVERS SMITH LIMITED
Director 2005-10-04 2006-02-06
TRAVERS SMITH SECRETARIES LIMITED
Director 2005-10-04 2006-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM DAVID PHILLIPS HALFORDS AUTOCENTRES FUNDING LIMITED Director 2018-07-31 CURRENT 2006-01-26 Liquidation
ADAM DAVID PHILLIPS HALFORDS AUTOCENTRES DEVELOPMENTS LIMITED Director 2018-07-31 CURRENT 2009-03-18 Active
ADAM DAVID PHILLIPS GIANT (WALES) LIMITED Director 2018-07-31 CURRENT 2014-06-04 Active
ADAM DAVID PHILLIPS HALFORDS LIMITED Director 2018-07-31 CURRENT 1909-05-22 Active
ADAM DAVID PHILLIPS HALFORDS AUTOCENTRES HOLDINGS LIMITED Director 2018-07-31 CURRENT 2005-10-03 Liquidation
ADAM DAVID PHILLIPS HALFORDS IP MANAGEMENT LIMITED Director 2018-07-31 CURRENT 2016-04-05 Active
GRAHAM BARRY STAPLETON BOARDMAN BIKES LTD Director 2018-01-15 CURRENT 2005-05-31 Active
GRAHAM BARRY STAPLETON BOARDMAN INTERNATIONAL LIMITED Director 2018-01-15 CURRENT 2006-07-25 Active
GRAHAM BARRY STAPLETON TREDZ LIMITED Director 2018-01-15 CURRENT 2004-01-06 Active
GRAHAM BARRY STAPLETON WHEELIES DIRECT LIMITED Director 2018-01-15 CURRENT 2013-08-14 Active
GRAHAM BARRY STAPLETON PERFORMANCE CYCLING HOLDINGS LIMITED Director 2018-01-15 CURRENT 2016-05-16 Active
GRAHAM BARRY STAPLETON HALFORDS VEHICLE MANAGEMENT LIMITED Director 2018-01-15 CURRENT 1985-07-25 Active
GRAHAM BARRY STAPLETON PERFORMANCE CYCLING LIMITED Director 2018-01-15 CURRENT 1997-07-03 Active
GRAHAM BARRY STAPLETON HALFORDS AUTOCENTRES LIMITED Director 2018-01-15 CURRENT 2000-08-10 Active
GRAHAM BARRY STAPLETON HALFORDS FINANCE LIMITED Director 2018-01-15 CURRENT 2002-06-10 Liquidation
GRAHAM BARRY STAPLETON HALFORDS HOLDINGS LIMITED Director 2018-01-15 CURRENT 2002-06-10 Liquidation
GRAHAM BARRY STAPLETON HALFORDS GROUP PLC Director 2018-01-15 CURRENT 2002-06-10 Active
GRAHAM BARRY STAPLETON HALFORDS PAYMENT SERVICES LTD Director 2018-01-15 CURRENT 2002-10-17 Liquidation
GRAHAM BARRY STAPLETON HALFORDS AUTOCENTRES FUNDING LIMITED Director 2018-01-15 CURRENT 2006-01-26 Liquidation
GRAHAM BARRY STAPLETON HALFORDS HOLDINGS (2006) LIMITED Director 2018-01-15 CURRENT 2006-06-07 Liquidation
GRAHAM BARRY STAPLETON GIANT (WALES) LIMITED Director 2018-01-15 CURRENT 2014-06-04 Active
GRAHAM BARRY STAPLETON HALFORDS LIMITED Director 2018-01-15 CURRENT 1909-05-22 Active
GRAHAM BARRY STAPLETON HALFORDS AUTOCENTRES HOLDINGS LIMITED Director 2018-01-15 CURRENT 2005-10-03 Liquidation
GRAHAM BARRY STAPLETON HALFORDS IP MANAGEMENT LIMITED Director 2018-01-15 CURRENT 2016-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-03Final Gazette dissolved via compulsory strike-off
2023-01-03GAZ2Final Gazette dissolved via compulsory strike-off
2022-10-03Voluntary liquidation. Notice of members return of final meeting
2022-10-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-04-21AD03Registers moved to registered inspection location of Icknield Street Drive Washford West Redditch Worcestershire B98 0DE
2022-04-21AD02Register inspection address changed to Icknield Street Drive Washford West Redditch Worcestershire B98 0DE
2022-02-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-08Voluntary liquidation declaration of solvency
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE
2022-02-08LIQ01Voluntary liquidation declaration of solvency
2022-02-08LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-28
2022-02-07Appointment of a voluntary liquidator
2022-02-07600Appointment of a voluntary liquidator
2021-10-18SH19Statement of capital on 2021-10-18 GBP 1.00
2021-10-18CAP-SSSolvency Statement dated 14/09/21
2021-10-18SH20Statement by Directors
2021-10-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-06-02PSC07CESSATION OF KEITH WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2021-06-02PSC02Notification of Halfords Autocentres Developments Limited as a person with significant control on 2021-06-01
2021-01-11PSC07CESSATION OF DAVID ALEXANDER ROBERTSON ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2020-12-02CH01Director's details changed for Mr Graham Barry Stapleton on 2020-11-20
2020-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DANIEL SINGER
2020-10-02PSC04Change of details for person with significant control
2019-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/19
2019-10-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RANDALL
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-08-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL CASEBERRY
2019-08-05PSC07CESSATION OF DENNIS HENRY MILLARD AS A PERSON OF SIGNIFICANT CONTROL
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID PHILLIPS
2018-11-05AP01DIRECTOR APPOINTED MS LORAINE WOODHOUSE
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-08-14AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-08-10AP01DIRECTOR APPOINTED ADAM DAVID PHILLIPS
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER MASON
2018-01-23AP01DIRECTOR APPOINTED MR GRAHAM BARRY STAPLETON
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CLARE MCDONALD
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 13222000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 01/04/16
2016-01-25TM02Termination of appointment of Helen Tyrrell on 2016-01-18
2016-01-25AP03Appointment of Mr Timothy Joseph Gerard O'gorman as company secretary on 2016-01-18
2016-01-11CH01Director's details changed for Mrs Jill Clare Mcdonald on 2015-05-11
2015-12-11TM02Termination of appointment of Justin Mark Richards on 2015-12-11
2015-12-11AP03Appointment of Helen Tyrrell as company secretary on 2015-12-11
2015-10-19AP01DIRECTOR APPOINTED MR JONATHAN PETER MASON
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 13222000
2015-10-06AR0104/10/15 FULL LIST
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FINDLAY
2015-09-03AAFULL ACCOUNTS MADE UP TO 03/04/15
2015-05-13AP01DIRECTOR APPOINTED MRS JILL CLARE MCDONALD
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 13222000
2014-10-20AR0104/10/14 FULL LIST
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAMUEL DAVIES / 08/10/2013
2014-09-04AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-06-17AP03SECRETARY APPOINTED MR JUSTIN MARK RICHARDS
2014-06-17TM02APPOINTMENT TERMINATED, SECRETARY CHARLES HENDERSON
2013-10-16AR0104/10/13 FULL LIST
2013-10-15AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-09-09AP01DIRECTOR APPOINTED MR MATTHEW SAMUEL DAVIES
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUFFY
2012-12-12AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-10-31AR0104/10/12 FULL LIST
2012-08-14AP01DIRECTOR APPOINTED MR ANDREW ROBERT FINDLAY
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILD
2011-12-20AAFULL ACCOUNTS MADE UP TO 01/04/11
2011-11-22AR0104/10/11 NO CHANGES
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILKES
2011-10-06AP01DIRECTOR APPOINTED WILLIAM KENNETH DUFFY
2011-02-16RES15CHANGE OF NAME 14/02/2011
2011-02-16CERTNMCOMPANY NAME CHANGED NATIONWIDE AUTOCENTRES ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 16/02/11
2011-02-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-22AAFULL ACCOUNTS MADE UP TO 02/04/10
2010-12-10AP01DIRECTOR APPOINTED DAVID JAMES WILD
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHARTON
2010-11-02AR0104/10/10 FULL LIST
2010-03-02AUDAUDITOR'S RESIGNATION
2010-02-25AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2010-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM OLTON WHARF 7-9 RICHMOND ROAD OLTON SOLIHULL WEST MIDLANDS B92 7RN
2010-02-25AP03SECRETARY APPOINTED CHARLES ALEXANDER HENDERSON
2010-02-25AP01DIRECTOR APPOINTED MR NICHOLAS BARRY EDWARD WHARTON
2010-02-25TM02APPOINTMENT TERMINATED, SECRETARY ANDREW STEVENS
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENS
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUFFY
2010-02-24AUDAUDITOR'S RESIGNATION
2009-10-30AR0104/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STEWART WILKES / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GUY MELVILLE STEVENS / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KENNETH DUFFY / 30/10/2009
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-27363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-30363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-31363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-04-27395PARTICULARS OF MORTGAGE/CHARGE
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 10 SNOW HILL LONDON EC1A 2AL
2006-02-27225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-02-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-27123NC INC ALREADY ADJUSTED 10/02/06
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-27288bDIRECTOR RESIGNED
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-27RES04£ NC 1000/13222000 10/
2006-02-25395PARTICULARS OF MORTGAGE/CHARGE
2006-02-24MEM/ARTSARTICLES OF ASSOCIATION
2006-02-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-07CERTNMCOMPANY NAME CHANGED DE FACTO 1309 LIMITED CERTIFICATE ISSUED ON 07/02/06
2005-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HALFORDS AUTOCENTRES ACQUISITIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HALFORDS AUTOCENTRES ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INSURANCE ASSIGNMENT 2006-04-24 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
DEBENTURE 2006-02-10 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
Filed Financial Reports
Annual Accounts
2015-04-03
Annual Accounts
2014-03-28
Annual Accounts
2013-03-29
Annual Accounts
2012-03-30
Annual Accounts
2011-04-01
Annual Accounts
2010-04-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALFORDS AUTOCENTRES ACQUISITIONS LIMITED

Intangible Assets
Patents
We have not found any records of HALFORDS AUTOCENTRES ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALFORDS AUTOCENTRES ACQUISITIONS LIMITED
Trademarks
We have not found any records of HALFORDS AUTOCENTRES ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALFORDS AUTOCENTRES ACQUISITIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HALFORDS AUTOCENTRES ACQUISITIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HALFORDS AUTOCENTRES ACQUISITIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALFORDS AUTOCENTRES ACQUISITIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALFORDS AUTOCENTRES ACQUISITIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.