Warning: file_put_contents(c/9c06d74976cb9fb19325beb26f721958.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/35f8de04e746aa7165bb820b12640488.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Autochoice Car Sales (uk) Limited, B3 1QZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AUTOCHOICE CAR SALES (UK) LIMITED

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

This company is commonly known as Autochoice Car Sales (uk) Limited. The company was founded 13 years ago and was given the registration number 07605974. The firm's registered office is in BIRMINGHAM. You can find them at 30 St. Pauls Square, , Birmingham, West Midlands. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:AUTOCHOICE CAR SALES (UK) LIMITED
Company Number:07605974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 April 2011
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Autochoice Car Sales, 429 Fletchamstead Highway, Coventry, United Kingdom, CV4 9BY

Director15 April 2011Active
C/O Autochoice Car Sales, 429 Fletchamstead Highway, Coventry, United Kingdom, CV4 9BY

Director15 April 2011Active

People with Significant Control

Mr Dinesh Kumar Malhan
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:30, St. Pauls Square, Birmingham, B3 1QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Ritu Malhan
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:Indian
Address:30, St. Pauls Square, Birmingham, B3 1QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-09Gazette

Gazette dissolved liquidation.

Download
2021-09-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-05Address

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

Download
2019-03-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-02Resolution

Resolution.

Download
2019-02-01Mortgage

Mortgage satisfy charge full.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Capital

Capital allotment shares.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-18Mortgage

Mortgage satisfy charge full.

Download
2015-11-16Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Accounts

Accounts with accounts type total exemption small.

Download
2014-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-28Accounts

Accounts with accounts type total exemption small.

Download
2013-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-14Accounts

Accounts with accounts type total exemption small.

Download
2012-12-21Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.