ALL ELECTRIC GARAGES GROUP PLC

Register to unlock more data on OkredoRegister

ALL ELECTRIC GARAGES GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00896825

Incorporation date

27/01/1967

Size

Full

Contacts

Registered address

Registered address

All Electric Hyundai, 112 Worcester Road, Kidderminster DY10 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1987)
dot icon22/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon04/06/2025
Full accounts made up to 2024-12-31
dot icon20/05/2025
Satisfaction of charge 24 in full
dot icon20/05/2025
Satisfaction of charge 25 in full
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon11/07/2024
Satisfaction of charge 26 in full
dot icon25/06/2024
Full accounts made up to 2023-12-31
dot icon29/12/2023
Confirmation statement made on 2023-12-29 with no updates
dot icon13/06/2023
Full accounts made up to 2022-12-31
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with updates
dot icon05/05/2022
Full accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon30/11/2021
Registration of charge 008968250032, created on 2021-11-30
dot icon03/07/2021
Full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon27/06/2019
Full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon16/11/2018
Registered office address changed from 3 Churchfields Kidderminster Worcestershire DY10 2JL to All Electric Hyundai 112 Worcester Road Kidderminster DY10 1HT on 2018-11-16
dot icon01/11/2018
Registration of charge 008968250031, created on 2018-10-30
dot icon08/06/2018
Full accounts made up to 2017-12-31
dot icon05/02/2018
Satisfaction of charge 008968250027 in full
dot icon05/02/2018
Satisfaction of charge 008968250029 in full
dot icon05/02/2018
Satisfaction of charge 008968250028 in full
dot icon25/01/2018
Registration of charge 008968250030, created on 2018-01-18
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon11/10/2017
Registration of charge 008968250028, created on 2017-10-11
dot icon11/10/2017
Registration of charge 008968250029, created on 2017-10-11
dot icon11/09/2017
Termination of appointment of Richard James Maddocks as a director on 2017-08-31
dot icon11/09/2017
Termination of appointment of Richard James Maddocks as a secretary on 2017-08-31
dot icon11/09/2017
Appointment of Mr Richard Campbell as a secretary on 2017-09-01
dot icon11/09/2017
Cessation of Richard James Maddocks as a person with significant control on 2017-08-31
dot icon22/06/2017
Full accounts made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-01-03 with updates
dot icon11/07/2016
Appointment of Mr Richard James Maddocks as a director on 2016-07-08
dot icon08/07/2016
Appointment of Mr Richard James Maddocks as a secretary on 2016-07-08
dot icon08/07/2016
Termination of appointment of John Malcolm Platt as a director on 2016-07-08
dot icon08/07/2016
Termination of appointment of John Malcolm Platt as a secretary on 2016-07-08
dot icon26/06/2016
Full accounts made up to 2015-12-31
dot icon26/01/2016
Auditor's resignation
dot icon05/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon10/12/2015
Resignation of an auditor
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon28/05/2014
Full accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon26/06/2013
Full accounts made up to 2012-12-31
dot icon24/05/2013
Registration of charge 008968250027
dot icon16/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon16/01/2013
Register(s) moved to registered inspection location
dot icon16/01/2013
Register inspection address has been changed
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon30/11/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon23/08/2012
Full accounts made up to 2012-02-29
dot icon21/02/2012
Current accounting period extended from 2011-10-31 to 2012-02-29
dot icon23/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon23/01/2012
Director's details changed for Jason Pickerill on 2012-01-23
dot icon23/01/2012
Secretary's details changed for John Malcolm Platt on 2012-01-23
dot icon23/01/2012
Director's details changed for John Malcolm Platt on 2012-01-23
dot icon23/01/2012
Director's details changed for Mr John Stuart Leek on 2012-01-23
dot icon23/01/2012
Secretary's details changed for Julie Anne Leek on 2012-01-23
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 26
dot icon05/01/2012
Registered office address changed from California Way Barnes Hill Birmingham B29 5UP on 2012-01-05
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 24
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 25
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 23
dot icon29/03/2011
Full accounts made up to 2010-10-31
dot icon12/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon20/04/2010
Full accounts made up to 2009-10-31
dot icon22/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon06/10/2009
Director's details changed for John Malcolm Platt on 2009-10-05
dot icon05/10/2009
Secretary's details changed for John Malcolm Platt on 2009-10-05
dot icon05/10/2009
Secretary's details changed for Julie Anne Leek on 2009-10-05
dot icon05/10/2009
Director's details changed for Jason Pickerill on 2009-10-05
dot icon05/10/2009
Director's details changed for John Stuart Leek on 2009-10-05
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon27/05/2009
Full accounts made up to 2008-10-31
dot icon05/02/2009
Particulars of a mortgage or charge / charge no: 22
dot icon12/01/2009
Return made up to 03/01/09; full list of members
dot icon20/05/2008
Full accounts made up to 2007-10-31
dot icon07/01/2008
Return made up to 03/01/08; full list of members
dot icon28/11/2007
Registered office changed on 28/11/07 from: 13 greenfield road harborne birmingham B17 0ED
dot icon09/10/2007
Director's particulars changed
dot icon09/10/2007
Director's particulars changed
dot icon09/10/2007
New director appointed
dot icon10/09/2007
New secretary appointed
dot icon03/09/2007
Secretary resigned;director resigned
dot icon08/06/2007
Return made up to 03/01/07; full list of members; amend
dot icon22/05/2007
Full accounts made up to 2006-10-31
dot icon05/03/2007
Secretary's particulars changed;director's particulars changed
dot icon24/01/2007
Return made up to 03/01/07; full list of members
dot icon24/01/2007
Director's particulars changed
dot icon24/01/2007
Secretary's particulars changed;director's particulars changed
dot icon24/01/2007
Director's particulars changed
dot icon10/11/2006
Particulars of mortgage/charge
dot icon04/08/2006
Registered office changed on 04/08/06 from: 8 greenfield road harborne birmingham B17 0EB
dot icon26/05/2006
Full accounts made up to 2005-10-31
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon20/02/2006
Return made up to 03/01/06; full list of members
dot icon28/12/2005
New secretary appointed
dot icon03/06/2005
Full accounts made up to 2004-10-31
dot icon13/04/2005
Secretary resigned;director resigned
dot icon13/04/2005
New secretary appointed
dot icon18/01/2005
Return made up to 03/01/05; full list of members
dot icon21/04/2004
Full accounts made up to 2003-10-31
dot icon09/01/2004
Auditor's resignation
dot icon08/01/2004
Return made up to 03/01/04; full list of members
dot icon03/11/2003
Director resigned
dot icon11/07/2003
New director appointed
dot icon23/04/2003
Full accounts made up to 2002-10-31
dot icon15/01/2003
Return made up to 03/01/03; full list of members
dot icon05/09/2002
Declaration of satisfaction of mortgage/charge
dot icon05/09/2002
Declaration of satisfaction of mortgage/charge
dot icon05/09/2002
Declaration of satisfaction of mortgage/charge
dot icon05/09/2002
Declaration of satisfaction of mortgage/charge
dot icon05/09/2002
Declaration of satisfaction of mortgage/charge
dot icon05/09/2002
Declaration of satisfaction of mortgage/charge
dot icon05/09/2002
Declaration of satisfaction of mortgage/charge
dot icon05/09/2002
Declaration of satisfaction of mortgage/charge
dot icon05/09/2002
Declaration of satisfaction of mortgage/charge
dot icon05/06/2002
Particulars of mortgage/charge
dot icon19/02/2002
Full accounts made up to 2001-10-31
dot icon11/01/2002
Return made up to 03/01/02; full list of members
dot icon19/01/2001
Full accounts made up to 2000-10-31
dot icon05/01/2001
Return made up to 03/01/01; full list of members
dot icon26/02/2000
Declaration of satisfaction of mortgage/charge
dot icon31/01/2000
Return made up to 03/01/00; full list of members
dot icon21/01/2000
Full accounts made up to 1999-10-31
dot icon08/07/1999
Particulars of mortgage/charge
dot icon10/06/1999
Full accounts made up to 1998-10-31
dot icon10/02/1999
Director resigned
dot icon10/02/1999
Return made up to 31/01/99; full list of members
dot icon06/03/1998
Particulars of mortgage/charge
dot icon06/03/1998
Particulars of mortgage/charge
dot icon06/03/1998
Declaration of satisfaction of mortgage/charge
dot icon06/03/1998
Declaration of satisfaction of mortgage/charge
dot icon02/02/1998
Full accounts made up to 1997-10-31
dot icon27/01/1998
Return made up to 31/01/98; no change of members
dot icon24/05/1997
Declaration of satisfaction of mortgage/charge
dot icon12/02/1997
Return made up to 31/01/97; no change of members
dot icon10/02/1997
Full accounts made up to 1996-10-31
dot icon25/06/1996
Particulars of mortgage/charge
dot icon25/06/1996
Particulars of mortgage/charge
dot icon27/03/1996
Declaration of satisfaction of mortgage/charge
dot icon07/02/1996
Full accounts made up to 1995-10-31
dot icon31/01/1996
Return made up to 31/01/96; full list of members
dot icon31/01/1995
Return made up to 31/01/95; no change of members
dot icon19/01/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Particulars of mortgage/charge
dot icon27/01/1994
Full accounts made up to 1993-10-31
dot icon27/01/1994
Return made up to 31/01/94; no change of members
dot icon23/07/1993
Particulars of mortgage/charge
dot icon23/03/1993
Particulars of mortgage/charge
dot icon27/01/1993
Return made up to 31/01/93; full list of members
dot icon20/01/1993
Full accounts made up to 1992-10-31
dot icon04/02/1992
Return made up to 31/01/92; no change of members
dot icon27/01/1992
Full accounts made up to 1991-10-31
dot icon07/03/1991
Particulars of mortgage/charge
dot icon10/02/1991
Full accounts made up to 1990-10-31
dot icon10/02/1991
Return made up to 31/01/91; no change of members
dot icon01/12/1990
Particulars of mortgage/charge
dot icon27/07/1990
Particulars of mortgage/charge
dot icon14/02/1990
Return made up to 01/02/90; full list of members
dot icon14/02/1990
Full accounts made up to 1989-10-31
dot icon21/02/1989
Certificate of re-registration from Private to Public Limited Company
dot icon21/02/1989
Re-registration of Memorandum and Articles
dot icon21/02/1989
Balance Sheet
dot icon21/02/1989
Auditor's report
dot icon21/02/1989
Auditor's statement
dot icon21/02/1989
Declaration on reregistration from private to PLC
dot icon21/02/1989
Application for reregistration from private to PLC
dot icon21/02/1989
Resolutions
dot icon21/02/1989
Resolutions
dot icon20/02/1989
Full accounts made up to 1988-10-31
dot icon20/02/1989
Return made up to 07/02/89; full list of members
dot icon20/02/1989
New secretary appointed
dot icon06/12/1988
Particulars of mortgage/charge
dot icon14/04/1988
Accounts made up to 1987-10-31
dot icon14/04/1988
Return made up to 09/02/88; full list of members
dot icon16/02/1988
Particulars of mortgage/charge
dot icon11/01/1988
Particulars of mortgage/charge
dot icon16/12/1987
Particulars of mortgage/charge
dot icon21/03/1987
Return made up to 11/02/87; full list of members
dot icon19/03/1987
Group of companies' accounts made up to 1986-10-31
dot icon12/03/1987
Particulars of mortgage/charge
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

85
2022
change arrow icon0 % *

* during past year

Cash in Bank

£55,353.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
85
1.16M
-
44.61M
55.35K
-
2022
85
1.16M
-
44.61M
55.35K
-

Employees

2022

Employees

85 Ascended- *

Net Assets(GBP)

1.16M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

44.61M £Ascended- *

Cash in Bank(GBP)

55.35K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickerill, Jason
Director
01/07/2003 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

154
YORKWOLD PIGPRO LIMITEDField House,, Scarborough Road,, Driffield, Yorkshire YO25 5UY
Active

Category:

Raising of swine/pigs

Comp. code:

01046828

Reg. date:

21/03/1972

Turnover:

-

No. of employees:

79
A.R. WHOLESALE LIMITED1 Mount Pleasant Way Stokesley Business Park, Stokesley, Middlesbrough, Cleveland TS9 5NZ
Active

Category:

Manufacture of prepared pet foods

Comp. code:

12923295

Reg. date:

02/10/2020

Turnover:

-

No. of employees:

85
BARTH-HAAS UK LIMITEDHop Pocket Lane, Paddock Wood, Tonbridge, Kent TN12 6DQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04079942

Reg. date:

28/09/2000

Turnover:

-

No. of employees:

90
C.K. FOODS (PROCESSING) LIMITED70 Northumberland Avenue, Hull HU2 0JB
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

05328790

Reg. date:

11/01/2005

Turnover:

-

No. of employees:

89
DRI-PAK LIMITEDFurnace Road, Ilkeston, Derbys DE7 5EP
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00705398

Reg. date:

11/10/1961

Turnover:

-

No. of employees:

95

Description

copy info iconCopy

About ALL ELECTRIC GARAGES GROUP PLC

ALL ELECTRIC GARAGES GROUP PLC is an(a) Active company incorporated on 27/01/1967 with the registered office located at All Electric Hyundai, 112 Worcester Road, Kidderminster DY10 1HT. There is currently 1 active director according to the latest confirmation statement. Number of employees 85 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL ELECTRIC GARAGES GROUP PLC?

toggle

ALL ELECTRIC GARAGES GROUP PLC is currently Active. It was registered on 27/01/1967 .

Where is ALL ELECTRIC GARAGES GROUP PLC located?

toggle

ALL ELECTRIC GARAGES GROUP PLC is registered at All Electric Hyundai, 112 Worcester Road, Kidderminster DY10 1HT.

What does ALL ELECTRIC GARAGES GROUP PLC do?

toggle

ALL ELECTRIC GARAGES GROUP PLC operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does ALL ELECTRIC GARAGES GROUP PLC have?

toggle

ALL ELECTRIC GARAGES GROUP PLC had 85 employees in 2022.

What is the latest filing for ALL ELECTRIC GARAGES GROUP PLC?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-22 with no updates.