UKBizDB.co.uk

BEXHILL AUTO TRADING CO., LTD

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

This company is commonly known as Bexhill Auto Trading Co., Ltd. The company was founded 6 years ago and was given the registration number 11161998. The firm's registered office is in HIGH WYCOMBE. You can find them at Total Tax Accountants, Loakes Place, 30 High Street, High Wycombe, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:BEXHILL AUTO TRADING CO., LTD
Company Number:11161998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2018
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 46730 - Wholesale of wood, construction materials and sanitary equipment
  • 49410 - Freight transport by road
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Total Tax Accountants, Loakes Place, 30 High Street, High Wycombe, England, HP11 2AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Apt. 21, Landing Boulevard, Odessa, Ukraine,

Director24 April 2019Active
19, Northern Woods, Flackwell Heath, United Kingdom, HP10 9JJ

Secretary04 October 2018Active
19, Northern Woods, Flackwell Heath, United Kingdom, HP10 9JJ

Secretary22 January 2018Active
19, Northern Woods, Flackwell Heath, United Kingdom, HP10 9JJ

Director22 January 2018Active
19, Northern Woods, Flackwell Heath, United Kingdom, HP10 9JJ

Director22 January 2018Active
19, Northern Woods, Flackwell Heath, United Kingdom, HP10 9JJ

Director22 January 2018Active
19, Northern Woods, Flackwell Heath, United Kingdom, HP10 9JJ

Director22 January 2018Active
19, Northern Woods, Flackwell Heath, United Kingdom, HP10 9JJ

Director22 January 2018Active
19, Northern Woods, Flackwell Heath, United Kingdom, HP10 9JJ

Director16 April 2019Active

People with Significant Control

Mr Volodmyr Protsenko
Notified on:23 April 2019
Status:Active
Date of birth:June 1979
Nationality:Ukrainian
Country of residence:Ukraine
Address:Landing Boulevard, 6 Apt21, Odessa, Odessa, Ukraine,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ilya Yurievich Sobolev
Notified on:02 October 2018
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:19, Northern Woods, Flackwell Heath, United Kingdom, HP10 9JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Volodymyr Protsenko
Notified on:22 January 2018
Status:Active
Date of birth:June 1979
Nationality:Ukrainian
Country of residence:United Kingdom
Address:19, Northern Woods, Flackwell Heath, United Kingdom, HP10 9JJ
Nature of control:
  • Ownership of shares 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 (7 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
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Address

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

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-23Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Termination secretary company with name termination date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-02-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Officers

Appoint person secretary company with name date.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.