UKBizDB.co.uk

AUTO MIGHTY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Auto Mighty Ltd. The company was founded 11 years ago and was given the registration number 08195442. The firm's registered office is in LONDON. You can find them at 5 Chigwell Road, , London, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:AUTO MIGHTY LTD
Company Number:08195442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:5 Chigwell Road, London, United Kingdom, E18 1LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Old Exeter Street, Chudleigh, United Kingdom, TQ13 0LD

Director01 April 2019Active
5 Chigwell Road, London, United Kingdom, E18 1LR

Director27 November 2019Active
5 Chigwell Road, London, United Kingdom, E18 1LR

Director30 August 2012Active
5 Chigwell Road, London, United Kingdom, E18 1LR

Director03 August 2015Active
19, Old Exeter Street, Chudleigh, United Kingdom, TQ13 0LD

Director01 April 2019Active

People with Significant Control

Mr James Andrew Arthur
Notified on:01 January 2019
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:5 Chigwell Road, London, United Kingdom, E18 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Scott Sanders
Notified on:01 January 2019
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:19, Old Exeter Street, Chudleigh, United Kingdom, TQ13 0LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Knight
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:United Kingdom
Country of residence:United Kingdom
Address:Office 4,, Sudbury Stables, Downham, United Kingdom, CM11 1LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Emma Louise Knight
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:United Kingdom
Country of residence:United Kingdom
Address:Office 4,, Sudbury Stables, Downham, United Kingdom, CM11 1LB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Persons with significant control

Notification of a person with significant control.

Download
2019-09-10Persons with significant control

Notification of a person with significant control.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-05-21Address

Change registered office address company with date old address new address.

Download
2019-04-15Resolution

Resolution.

Download
2019-04-15Accounts

Change account reference date company previous extended.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.