UKBizDB.co.uk

COUTTS AUTOMOBILI LTD

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

This company is commonly known as Coutts Automobili Ltd. The company was founded 8 years ago and was given the registration number 10193358. The firm's registered office is in WILMSLOW. You can find them at Suite 110, Hq At The Colony, Altrincham Road, Wilmslow, Cheshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:COUTTS AUTOMOBILI LTD
Company Number:10193358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Suite 110, Hq At The Colony, Altrincham Road, Wilmslow, Cheshire, England, SK9 4LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gemma House, Lilestone Street, London, England, NW8 8SS

Director02 March 2018Active
Suite 110, Hq At The Colony, Altrincham Road, Wilmslow, England, SK9 4LY

Director02 March 2018Active
186a Flat 1st Floor, Finchley Road, Hampstead, London, United Kingdom, NW3 6BX

Director23 May 2016Active

People with Significant Control

Mr Richard James Pawson
Notified on:10 April 2018
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Gemma House, Lilestone Street, London, England, NW8 8SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rebecca May Khan
Notified on:10 April 2018
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Gemma House, Lilestone Street, London, England, NW8 8SS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Shahzad Khan
Notified on:26 May 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:37 Park Lane, Poynton, Stockport, United Kingdom, SK12 1RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Gazette

Gazette filings brought up to date.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-20Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Address

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

Download
2022-09-24Gazette

Gazette filings brought up to date.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2021-09-09Resolution

Resolution.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Accounts

Accounts amended with accounts type total exemption full.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2021-01-06Gazette

Gazette filings brought up to date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-11-19Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-11-13Accounts

Accounts amended with accounts type total exemption full.

Download
2019-11-13Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.