ABOUT AUTOCRAFT MOTOR CARAVANS LIMITED
Autocraft Motor Caravans Ltd. was established in 1984. Our primary objectives are to supply a fast, reliable, experience backed supply of specialized parts to the motor caravan industry and the do it yourself enthusiast.
Equipment was difficult to find and supplies were distant so a mail order business from stock was formed.
As the company grew, new self built premises were erected to continue the well known mail order service it has become today. Further expansion was undertaken at the Fan Road site in the creation of an additional, larger specially built warehouse unit in 2000 where the ever increasing specialized stock can be held.
KEY FINANCE
Year
2017
Assets
£704.39k
▲ £4.06k (0.58 %)
Cash
£278.95k
▼ £-7.19k (-2.51 %)
Liabilities
£263.59k
▼ £-39.51k (-13.04 %)
Net Worth
£440.81k
▲ £43.57k (10.97 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Rotherham
- Company name
- AUTOCRAFT MOTOR CARAVANS LIMITED
- Company number
- 03818206
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Aug 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.autocraftmotorcaravans.co.uk
- Phones
-
01246 471 199
01246 477 086
- Registered Address
- 12-14 PERCY STREET,
ROTHERHAM,
SOUTH YORKSHIRE,
S65 1ED
ECONOMIC ACTIVITIES
- 45310
- Wholesale trade of motor vehicle parts and accessories
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 16 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 30 Aug 2016
- Confirmation statement made on 2 August 2016 with updates
- 17 Dec 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
11 December 2001
- Status
- Satisfied
on 17 October 2014
- Delivered
- 17 December 2001
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land at speedwell industrial estate fan road stavely…
See Also
Last update 2018
AUTOCRAFT MOTOR CARAVANS LIMITED DIRECTORS
Michael Bradley
Acting
- Appointed
- 03 August 1999
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- 42 Warren Crescent, Marsh Lane, Sheffield, South Yorkshire, S21 5RW
- Name
- BRADLEY, Michael
Michael Bradley
Acting
PSC
- Appointed
- 03 August 1999
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 42 Warren Crescent, Marsh Lane, Sheffield, South Yorkshire, S21 5RW
- Country Of Residence
- England
- Name
- BRADLEY, Michael
- Notified On
- 2 August 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Nicholas Geraghty
Acting
PSC
- Appointed
- 03 August 1999
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 60 Hill View Road, Brimington, Chesterfield, Derbyshire, S43 1JN
- Country Of Residence
- England
- Name
- GERAGHTY, Nicholas
- Notified On
- 2 August 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
HALLAM CORPORATE SERVICES LIMITED
Resigned
- Appointed
- 02 August 1999
- Resigned
- 03 August 1999
- Role
- Secretary
- Address
- 71 Goose Lane, Wickersley, Rotherham, South Yorkshire, S66 1JS
- Name
- HALLAM CORPORATE SERVICES LIMITED
Lorraine Annette Ford
Resigned
- Appointed
- 02 August 1999
- Resigned
- 03 August 1999
- Occupation
- Legal Clerk
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Kingswood 71 Goose Lane, Wickersley, Rotherham, South Yorkshire, S66 1JS
- Country Of Residence
- United Kingdom
- Name
- FORD, Lorraine Annette
REVIEWS
Check The Company
Excellent according to the company’s financial health.