EASTCOTE FINEST LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Eastcote Finest Ltd. The company was founded 10 years ago and was given the registration number 09595138. The firm's registered office is in SCUNTHORPE. You can find them at 11 Dovedale Road, , Scunthorpe, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Company Information
Name | : | EASTCOTE FINEST LTD |
---|
Company Number | : | 09595138 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 18 May 2015 |
---|
Industry Codes | : | - 45200 - Maintenance and repair of motor vehicles
|
---|
Office Address & Contact
Registered Address | : | 11 Dovedale Road, Scunthorpe, United Kingdom, DN16 2TP |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Mohammed Ayyaz |
Notified on | : | 14 March 2024 |
---|
Status | : | Active |
---|
Date of birth | : | December 1996 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Craig Hillman |
Notified on | : | 16 March 2020 |
---|
Status | : | Active |
---|
Date of birth | : | September 1988 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 11 Dovedale Road, Scunthorpe, United Kingdom, DN16 2TP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr George Joseph |
Notified on | : | 11 October 2019 |
---|
Status | : | Active |
---|
Date of birth | : | March 1970 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 24 The Avenue, Stoke-On-Trent, United Kingdom, ST4 6BJ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Miss Charlotte Larson |
Notified on | : | 26 March 2019 |
---|
Status | : | Active |
---|
Date of birth | : | December 1981 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 22 Stratton Close, Bridgwater, United Kingdom, TA6 5SL |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Sam Harry James Maxworthy |
Notified on | : | 17 October 2017 |
---|
Status | : | Active |
---|
Date of birth | : | July 1993 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 81 Faulding Way, Grimsby, United Kingdom, DN37 9SD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Steven Eric Potter |
Notified on | : | 10 August 2016 |
---|
Status | : | Active |
---|
Date of birth | : | April 1972 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 80, Brocklesby Avenue, Immingham, United Kingdom, DN40 2AT |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)