Warning: file_put_contents(c/7d121e1dbc41959cb7c8d42a387b9445.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
East Lancashire Motors Limited, BB5 4WE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EAST LANCASHIRE MOTORS LIMITED

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

This company is commonly known as East Lancashire Motors Limited. The company was founded 5 years ago and was given the registration number 11476179. The firm's registered office is in ACCRINGTON. You can find them at Unit 1 West End Business Park, Oswaldtwistle, Accrington, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:EAST LANCASHIRE MOTORS LIMITED
Company Number:11476179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Unit 1 West End Business Park, Oswaldtwistle, Accrington, England, BB5 4WE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Askrigg Close, Accrington, England, BB5 6SD

Director12 March 2019Active
Unit 1, West End Business Park, Oswaldtwistle, Accrington, England, BB5 4WE

Director26 March 2019Active
48 East Park Avenue, East Park Avenue, Darwen, United Kingdom, BB3 2SQ

Director20 July 2018Active
Unit 6, Duttons Way, Shadsworth Business Park, Blackburn, England, BB1 2QR

Director01 November 2018Active

People with Significant Control

Mr Steven Whitehurst
Notified on:26 March 2019
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Unit 1, West End Business Park, Accrington, England, BB5 4WE
Nature of control:
  • Significant influence or control
Mr Michael Robinson
Notified on:01 November 2018
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Unit 1, West End Business Park, Accrington, England, BB5 4WE
Nature of control:
  • Right to appoint and remove directors
Mr Marcus Kenneth Bradbury
Notified on:20 July 2018
Status:Active
Date of birth:May 1983
Nationality:English
Country of residence:United Kingdom
Address:48 East Park Avenue, East Park Avenue, Darwen, United Kingdom, BB3 2SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-06Accounts

Accounts with accounts type micro entity.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-07-31Gazette

Gazette filings brought up to date.

Download
2021-07-30Accounts

Accounts with accounts type dormant.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-11-07Gazette

Gazette filings brought up to date.

Download
2020-11-06Accounts

Accounts with accounts type dormant.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-03-27Resolution

Resolution.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-25Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Address

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

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-02-20Address

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

Download
2018-11-12Officers

Termination director company.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.