UKBizDB.co.uk

ELITE AUTO MOTOR SERVICES LIMITED

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

This company is commonly known as Elite Auto Motor Services Limited. The company was founded 3 years ago and was given the registration number 12836448. The firm's registered office is in LONDON. You can find them at 5b Cullen Way, , London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ELITE AUTO MOTOR SERVICES LIMITED
Company Number:12836448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2020
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:5b Cullen Way, London, England, NW10 6JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22b Abby Industrial Estate, Mount Pleasant, Wembley, England, HA0 1NR

Director01 August 2021Active
5b, Cullen Way, London, England, NW10 6JZ

Director02 September 2020Active
18, Abbey Industrial Estate, Mount Pleasant, London, United Kingdom, HA0 1NR

Director25 August 2020Active
5b, Cullen Way, London, England, NW10 6JZ

Director16 December 2020Active

People with Significant Control

Mr Nehadsh Halaff
Notified on:01 September 2021
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:22b Abby Industrial Estate, Mount Pleasant, Wembley, England, HA0 1NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Farro Almass
Notified on:02 September 2020
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:5b, Cullen Way, London, England, NW10 6JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Farro Almass
Notified on:25 August 2020
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:18, Abbey Industrial Estate, London, United Kingdom, HA0 1NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-28Gazette

Gazette dissolved compulsory.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-09-01Gazette

Gazette filings brought up to date.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-06-10Dissolution

Dissolution withdrawal application strike off company.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-03-31Dissolution

Dissolution application strike off company.

Download
2021-12-31Persons with significant control

Notification of a person with significant control.

Download
2021-12-31Address

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

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-20Address

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

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.