UKBizDB.co.uk

EDEN MOTOR RETAIL LIMITED

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

This company is commonly known as Eden Motor Retail Limited. The company was founded 28 years ago and was given the registration number 03198046. The firm's registered office is in READING. You can find them at 38-40 Portman Road, , Reading, Berkshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:EDEN MOTOR RETAIL LIMITED
Company Number:03198046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:38-40 Portman Road, Reading, Berkshire, RG30 1JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38-40, Portman Road, Reading, England, RG30 1JG

Secretary06 October 2013Active
38-40, Portman Road, Reading, RG30 1JG

Director23 November 2020Active
38-40, Portman Road, Reading, RG30 1JG

Director06 October 2013Active
38-40, Portman Road, Reading, England, RG30 1JG

Director08 April 2013Active
35, London Road, Old Basing, Basingstoke, England, RG24 7JD

Secretary12 August 2011Active
The Old Cottage West Green Common, Hartley Wintney, Basingstoke, RG27 8JD

Secretary17 June 1996Active
29, Broadhurst Grove, Lychpit, Basingstoke, RG24 8SB

Secretary10 December 1997Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Secretary14 May 1996Active
The Old Cottage West Green Common, Hartley Wintney, Basingstoke, RG27 8JD

Director17 June 1996Active
13 Pack Lane, Oakley, Basingstoke, RG23 7BD

Director17 June 1996Active
The Roothings, Daneshill Drive, Lychpit, Basingstoke, RG24 8AQ

Director25 January 2000Active
Court House, Alderbury, Salisbury, SP5 3DR

Director17 June 1996Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Director14 May 1996Active

People with Significant Control

Mr Graeme John Potts
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:38-40, Portman Road, Reading, RG30 1JG
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2022-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-07-05Accounts

Accounts with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-14Mortgage

Mortgage satisfy charge full.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.