This company is commonly known as Basic Motor Company Ltd. The company was founded 16 years ago and was given the registration number 06297300. The firm's registered office is in LONDON. You can find them at 407 Britannia House, 1-11 Glenthorne Road, London, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | BASIC MOTOR COMPANY LTD |
---|---|---|
Company Number | : | 06297300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2007 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 407 Britannia House, 1-11 Glenthorne Road, London, W6 0LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Anne Way, Ilford, England, IG6 2RL | Director | 11 May 2022 | Active |
8 Burcham Street, London, E14 0SH | Secretary | 29 June 2007 | Active |
15 Abingdon Close, Wimbledon, London, SW19 1AD | Secretary | 01 April 2009 | Active |
1, Putney Bridge Approach, London, United Kingdom, SW6 3JD | Corporate Secretary | 01 April 2009 | Active |
Britannia House, 1-11 Glenthorne Road, London, England, W6 0LH | Director | 13 June 2018 | Active |
Flat 1 The Galleries, 15-19 Cleveland Way, London, E1 4TZ | Director | 29 June 2007 | Active |
407 Britannia House, 1-11 Glenthorne Road, London, W6 0LH | Director | 01 April 2018 | Active |
15, Abingdon Close, London, United Kingdom, SW19 1AD | Director | 01 April 2010 | Active |
407 Britannia House, 1-11 Glenthorne Road, London, England, W6 0LH | Director | 15 June 2011 | Active |
15 Abingdon Close, Wimbledon, London, SW19 1AD | Director | 01 April 2009 | Active |
1, The Panoramic, 152 Grosvenor Road, London, United Kingdom, SW1V 3JL | Director | 01 April 2009 | Active |
Mr Ivaylo Emilov Semov | ||
Notified on | : | 11 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | Bulgarian |
Country of residence | : | England |
Address | : | 33, Anne Way, Ilford, England, IG6 2RL |
Nature of control | : |
|
Mr Krasimir Atanasov Danev | ||
Notified on | : | 13 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Clarence Crescent, London, England, SW4 8LJ |
Nature of control | : |
|
Mr Atanas Dimitrov Petkov | ||
Notified on | : | 10 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | Bulgarian |
Address | : | 407 Britannia House, 1-11 Glenthorne Road, London, W6 0LH |
Nature of control | : |
|
Mr Petar Dimitrov Petkov | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | 407 Britannia House, 1-11 Glenthorne Road, London, W6 0LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette dissolved voluntary. | Download |
2024-01-02 | Gazette | Gazette notice voluntary. | Download |
2023-12-26 | Gazette | Gazette filings brought up to date. | Download |
2023-12-24 | Dissolution | Dissolution application strike off company. | Download |
2023-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-24 | Officers | Change person director company with change date. | Download |
2023-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-24 | Address | Change registered office address company with date old address new address. | Download |
2023-09-21 | Address | Change registered office address company with date old address new address. | Download |
2023-08-22 | Gazette | Gazette notice compulsory. | Download |
2022-11-19 | Address | Change registered office address company with date old address new address. | Download |
2022-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.