UKBizDB.co.uk

DE TOMASO AUTOMOBILI LIMITED

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

This company is commonly known as De Tomaso Automobili Limited. The company was founded 8 years ago and was given the registration number 09698572. The firm's registered office is in LONDON. You can find them at Mishcon De Reya Africa House, 70 Kingsway, London, . This company's SIC code is 29100 - Manufacture of motor vehicles.

Company Information

Name:DE TOMASO AUTOMOBILI LIMITED
Company Number:09698572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29100 - Manufacture of motor vehicles

Office Address & Contact

Registered Address:Mishcon De Reya Africa House, 70 Kingsway, London, England, WC2B 6AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Africa House, 70 Kingsway, London, England, WC2B 6AH

Director22 July 2015Active
Africa House, 70 Kingsway, London, England, WC2B 6AH

Director14 January 2016Active

People with Significant Control

Sung Fung Choi
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:Chinese
Country of residence:United Kingdom
Address:One, New Change, London, United Kingdom, EC4M 9AF
Nature of control:
  • 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 (6 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
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Address

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

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-24Address

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

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-09Accounts

Change account reference date company previous shortened.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Address

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

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Resolution

Resolution.

Download
2018-08-24Change of name

Change of name notice.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption full.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-02-02Officers

Appoint person director company with name date.

Download
2015-09-04Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.