UKBizDB.co.uk

EAST AUTOS LTD

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

This company is commonly known as East Autos Ltd. The company was founded 8 years ago and was given the registration number 09969925. The firm's registered office is in AVELEY SOUTH OCKENDON. You can find them at Unit 16, Juliette Way, Aveley South Ockendon, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:EAST AUTOS LTD
Company Number:09969925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 January 2016
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 16, Juliette Way, Aveley South Ockendon, United Kingdom, RM15 4YD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Byron Avenue, Borehamwood, United Kingdom, WD6 2BN

Director26 January 2016Active
Unit 16, Juliette Way, Aveley South Ockendon, United Kingdom, RM15 4YD

Director06 June 2017Active
53, Westminster Gardens, Barking, United Kingdom, IG11 0BL

Director26 January 2016Active

People with Significant Control

Mr Faustas Mitkevicius
Notified on:25 January 2017
Status:Active
Date of birth:October 1960
Nationality:Lithuanian
Country of residence:United Kingdom
Address:Unit 16, Juliette Way, Aveley South Ockendon, United Kingdom, RM15 4YD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Deividas Ausvicas
Notified on:25 January 2017
Status:Active
Date of birth:March 1988
Nationality:Lithuanian
Country of residence:United Kingdom
Address:Unit 16, Juliette Way, Aveley South Ockendon, United Kingdom, RM15 4YD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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 (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
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-26Gazette

Gazette filings brought up to date.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-16Gazette

Gazette notice compulsory.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-28Officers

Change person director company with change date.

Download
2018-03-12Officers

Change person director company with change date.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type micro entity.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Officers

Termination director company with name termination date.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-01-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.