Warning: file_put_contents(c/c2fc739d18e9ef3eac74342ff3cb2eea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Autoever Limited, OL9 9XB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AUTOEVER LIMITED

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

This company is commonly known as Autoever Limited. The company was founded 5 years ago and was given the registration number 11912782. The firm's registered office is in OLDHAM. You can find them at Gateway Cresent Oldham Broadway Business Park, Chadderton, Oldham, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:AUTOEVER LIMITED
Company Number:11912782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Gateway Cresent Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gateway Cresent, Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XB

Director06 January 2021Active
Gateway Cresent, Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XB

Director06 November 2020Active
Gateway Cresent, Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XB

Director23 January 2020Active
Unit 1 -2, Albert Close, Whitefield, Manchester, England, M45 8EH

Director29 March 2019Active

People with Significant Control

Mr Eslam Amer Abdalaziz Khalifa Amer
Notified on:05 January 2021
Status:Active
Date of birth:October 1997
Nationality:Egyptian
Country of residence:England
Address:Gateway Cresent, Oldham Broadway Business Park, Oldham, England, OL9 9XB
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Ylenia Convertini
Notified on:22 April 2020
Status:Active
Date of birth:October 1994
Nationality:Italian
Country of residence:England
Address:Gateway Cresent, Oldham Broadway Business Park, Oldham, England, OL9 9XB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Csaba Takacs
Notified on:29 March 2019
Status:Active
Date of birth:November 1985
Nationality:Hungarian
Country of residence:England
Address:Unit 1 -2, Albert Close, Manchester, England, M45 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-07Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Address

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

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Resolution

Resolution.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.