UKBizDB.co.uk

EALING CARS LTD

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

This company is commonly known as Ealing Cars Ltd. The company was founded 5 years ago and was given the registration number 11995681. The firm's registered office is in ISLEWORTH. You can find them at 2 Vulliamy House, Union Lane, Isleworth, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:EALING CARS LTD
Company Number:11995681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2019
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:2 Vulliamy House, Union Lane, Isleworth, England, TW7 6GD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
203-205, The Vale, London, England, W3 7QS

Director05 April 2023Active
2 Vulliamy House, Union Lane, Isleworth, England, TW7 6GD

Director15 February 2020Active
207, Twickenham Road, Isleworth, England, TW7 6AA

Director16 February 2022Active
25, St. Marys Road, London, United Kingdom, W5 5RE

Director14 May 2019Active
64, 4 Edgar Road, Whitton, Hounslow, England, TW4 5QH

Director02 February 2020Active

People with Significant Control

Mr Meer Hassan
Notified on:05 April 2023
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:203-205, The Vale, London, England, W3 7QS
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Mala Hassan
Notified on:16 February 2022
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:207, Twickenham Road, Isleworth, England, TW7 6AA
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Miss Safya Barrada
Notified on:15 February 2020
Status:Active
Date of birth:April 1999
Nationality:British
Country of residence:England
Address:2 Vulliamy House, Union Lane, Isleworth, England, TW7 6GD
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Edvin Heedy
Notified on:14 May 2019
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:United Kingdom
Address:25, St. Marys Road, London, United Kingdom, W5 5RE
Nature of control:
  • Ownership of shares 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 (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
2024-04-30Gazette

Gazette notice compulsory.

Download
2023-04-05Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Address

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

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Address

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

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-07-09Gazette

Gazette filings brought up to date.

Download
2022-07-08Accounts

Accounts with accounts type dormant.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2020-05-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Address

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

Download
2020-05-20Address

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

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.