Warning: file_put_contents(c/34f51d6d087b6124df8ad947a4a76b35.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
E & S Cars Limited, SA7 0AJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

E & S CARS LIMITED

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

This company is commonly known as E & S Cars Limited. The company was founded 8 years ago and was given the registration number 09982878. The firm's registered office is in SWANSEA. You can find them at 8 Axis Court Mallard Way, Riverside Business Park, Swansea, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:E & S CARS LIMITED
Company Number:09982878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:8 Axis Court Mallard Way, Riverside Business Park, Swansea, Wales, SA7 0AJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, St Helens Road, Swansea, SA1 4AW

Director09 October 2023Active
Metropole Chambers, Salubrious Passage, Swansea, Wales, SA1 3RT

Director02 February 2016Active
Metropole Chambers, Salubrious Passage, Swansea, Wales, SA1 3RT

Director17 May 2021Active
Metropole Chambers, Salubrious Passage, Swansea, Wales, SA1 3RT

Director07 February 2023Active

People with Significant Control

Mr Matthew Charles Benjamin
Notified on:09 October 2023
Status:Active
Date of birth:September 1977
Nationality:British
Address:10, St Helens Road, Swansea, SA1 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Ffion Louise Jones
Notified on:07 February 2023
Status:Active
Date of birth:February 1999
Nationality:British
Country of residence:Wales
Address:Metropole Chambers, Salubrious Passage, Swansea, Wales, SA1 3RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Alexandra Jane Benjamin
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:Wales
Address:Metropole Chambers, Salubrious Passage, Swansea, Wales, SA1 3RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Address

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

Download
2023-11-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-08Resolution

Resolution.

Download
2023-11-08Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-11Gazette

Gazette filings brought up to date.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-02-21Gazette

Gazette filings brought up to date.

Download
2023-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-09Address

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

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-08-06Gazette

Gazette filings brought up to date.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.