UKBizDB.co.uk

CALL IT AUTOMOTIVE LTD

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

This company is commonly known as Call It Automotive Ltd. The company was founded 13 years ago and was given the registration number 07366299. The firm's registered office is in BRACKNELL. You can find them at Venture House 2 Arlington Square, Downshire Way, Bracknell, . This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:CALL IT AUTOMOTIVE LTD
Company Number:07366299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:Venture House 2 Arlington Square, Downshire Way, Bracknell, England, RG12 1WA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture House, 2 Arlington Square, Downshire Way, Bracknell, England, RG12 1WA

Director22 September 2015Active
Venture House, 2 Arlington Square, Downshire Way, Bracknell, England, RG12 1WA

Director01 January 2014Active
Churchill House, London Road, Slough, United Kingdom, SL3 7RL

Director01 July 2011Active
Venture House, 2 Arlington Square, Downshire Way, Bracknell, England, RG12 1WA

Director07 January 2022Active
Venture House, 2 Arlington Square, Downshire Way, Bracknell, England, RG12 1WA

Director21 April 2021Active
Churchill House, London Road, Slough, United Kingdom, SL3 7RL

Director01 July 2011Active
Churchill House, London Road, Slough, England, SL3 7RL

Director06 September 2010Active

People with Significant Control

Mr Robert James Lewis
Notified on:10 October 2019
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Venture House, 2 Arlington Square, Bracknell, England, RG12 1WA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Shaun Robinson Egan
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Churchil House, 1 London Road, Slough, England, SL3 7FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicolas Pierre Reisinger
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:French
Country of residence:England
Address:Churchill House, 1 London Road, Slough, England, SL3 7FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-12-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-16Resolution

Resolution.

Download
2021-04-16Change of name

Change of name notice.

Download
2021-03-10Capital

Capital allotment shares.

Download
2021-03-10Capital

Capital allotment shares.

Download
2021-03-09Resolution

Resolution.

Download
2021-03-09Capital

Capital alter shares consolidation.

Download
2021-03-09Resolution

Resolution.

Download
2021-03-09Capital

Capital allotment shares.

Download
2021-03-08Incorporation

Memorandum articles.

Download
2021-01-27Capital

Legacy.

Download
2021-01-27Capital

Capital statement capital company with date currency figure.

Download
2021-01-27Insolvency

Legacy.

Download
2021-01-27Resolution

Resolution.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Address

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

Download

Copyright © 2024. All rights reserved.