This company is commonly known as Elias Auto Ltd. The company was founded 9 years ago and was given the registration number 09086296. The firm's registered office is in HORNCHURCH. You can find them at 160 Albany Road, , Hornchurch, Hornchurch. This company's SIC code is 49410 - Freight transport by road.
Name | : | ELIAS AUTO LTD |
---|---|---|
Company Number | : | 09086296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2014 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 160 Albany Road, Hornchurch, Hornchurch, United Kingdom, RM12 4AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66 Red Lion House, North Street, Barking, England, IG11 8JD | Director | 17 June 2023 | Active |
Whitehealth, Farm Road, Orsett, Grays, England, RM16 3AH | Secretary | 16 June 2014 | Active |
42, Trevose Road, London, United Kingdom, E17 4DR | Director | 16 June 2014 | Active |
Mr Andrei Petru Lumei | ||
Notified on | : | 16 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 42, Trevose Road, London, England, E17 4DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Change account reference date company current extended. | Download |
2023-09-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2023-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-01 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Address | Change registered office address company with date old address new address. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Officers | Termination secretary company with name termination date. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-13 | Address | Change registered office address company with date old address new address. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-29 | Address | Change registered office address company with date old address new address. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.