UKBizDB.co.uk

EAE AUTOMOTIVE EQUIPMENT UK LTD

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

This company is commonly known as Eae Automotive Equipment Uk Ltd. The company was founded 10 years ago and was given the registration number 08770099. The firm's registered office is in LONDON. You can find them at 3rd Floor, 9, St. Clare Street, London, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:EAE AUTOMOTIVE EQUIPMENT UK LTD
Company Number:08770099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2013
End of financial year:30 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:3rd Floor, 9, St. Clare Street, London, England, EC3N 1LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D Vanguard Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3TG

Director11 November 2013Active
Unit D Vanguard Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3TG

Director11 November 2013Active
Unit D Vanguard Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3TG

Director03 July 2014Active
90, Fetter Lane, London, United Kingdom, EC4A 1EQ

Director31 January 2014Active

People with Significant Control

Mrs Zhang Shu Jun
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:Chinese
Country of residence:United Kingdom
Address:Unit D Vanguard Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yu Yeqing
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:Chinese
Country of residence:United Kingdom
Address:Unit D Vanguard Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-14Dissolution

Dissolution application strike off company.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Address

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

Download
2019-09-21Accounts

Change account reference date company previous shortened.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-08Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Accounts

Change account reference date company current shortened.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Accounts

Accounts with accounts type total exemption small.

Download
2015-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Resolution

Resolution.

Download
2015-01-22Capital

Capital allotment shares.

Download
2015-01-09Address

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

Download
2015-01-09Officers

Change person director company with change date.

Download
2015-01-09Officers

Change person director company with change date.

Download
2015-01-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.