UKBizDB.co.uk

AUTOMOTIVELY LIMITED

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

This company is commonly known as Automotively Limited. The company was founded 5 years ago and was given the registration number 11827850. The firm's registered office is in EVESHAM. You can find them at 90 - 92 High Street, , Evesham, Worcestershire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:AUTOMOTIVELY LIMITED
Company Number:11827850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:90 - 92 High Street, Evesham, Worcestershire, England, WR11 4EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70 Bridge Street, Pershore, England, WR10 1AX

Secretary14 February 2019Active
20e, Harris Business Park, Stoke Prior, Bromsgrove, England, B60 4BD

Director14 February 2019Active
70 Bridge Street, Pershore, England, WR10 1AX

Director10 April 2019Active
Unit 11 Peacocks Industrial Estate, Providence Street, Cradley Heath, England, B64 5DG

Director14 February 2019Active

People with Significant Control

Mr Harry Passmore
Notified on:14 February 2019
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:England
Address:Unit 11 Peacocks Industrial Estate, Providence Street, Cradley Heath, England, B64 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke James Passmore
Notified on:14 February 2019
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:England
Address:Unit 11 Peacocks Industrial Estate, Providence Street, Cradley Heath, England, B64 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon James Burgess
Notified on:14 February 2019
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:20e, Harris Business Park, Bromsgrove, England, B60 4BD
Nature of control:
  • Significant influence or control
Mr David Frederick Riley
Notified on:14 February 2019
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:70 Bridge Street, Pershore, England, WR10 1AX
Nature of control:
  • Significant influence or control
Riley And Riley Limited
Notified on:14 February 2019
Status:Active
Country of residence:England
Address:20e, Harris Business Park, Bromsgrove, England, B60 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sitam Limited
Notified on:14 February 2019
Status:Active
Country of residence:England
Address:20e, Harris Business Park, Bromsgrove, England, B60 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2024-03-26Officers

Change person director company with change date.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2023-05-15Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Address

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

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Change account reference date company previous shortened.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-02-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.