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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Apt. 21, Landing Boulevard, Odessa, Ukraine, | Director | 24 April 2019 | Active |
19, Northern Woods, Flackwell Heath, United Kingdom, HP10 9JJ | Secretary | 04 October 2018 | Active |
19, Northern Woods, Flackwell Heath, United Kingdom, HP10 9JJ | Secretary | 22 January 2018 | Active |
19, Northern Woods, Flackwell Heath, United Kingdom, HP10 9JJ | Director | 22 January 2018 | Active |
19, Northern Woods, Flackwell Heath, United Kingdom, HP10 9JJ | Director | 22 January 2018 | Active |
19, Northern Woods, Flackwell Heath, United Kingdom, HP10 9JJ | Director | 22 January 2018 | Active |
19, Northern Woods, Flackwell Heath, United Kingdom, HP10 9JJ | Director | 22 January 2018 | Active |
19, Northern Woods, Flackwell Heath, United Kingdom, HP10 9JJ | Director | 22 January 2018 | Active |
19, Northern Woods, Flackwell Heath, United Kingdom, HP10 9JJ | Director | 16 April 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved compulsory. | Download |
2022-08-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-07-12 | Gazette | Gazette notice compulsory. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Address | Change registered office address company with date old address new address. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Officers | Change person director company with change date. | Download |
2019-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Officers | Termination secretary company with name termination date. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Officers | Appoint person secretary company with name date. | Download |
2018-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.