UKBizDB.co.uk

ENFIELD CARS SERVICE LTD

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

This company is commonly known as Enfield Cars Service Ltd. The company was founded 4 years ago and was given the registration number 12077303. The firm's registered office is in MITCHAM. You can find them at 5 Dalton Avenue, , Mitcham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ENFIELD CARS SERVICE LTD
Company Number:12077303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2019
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:5 Dalton Avenue, Mitcham, England, CR4 3DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 5 The Mall, London, England, W5 2PJ

Director01 October 2022Active
5, Dalton Avenue, Mitcham, England, CR4 3DT

Director01 August 2020Active
First Floor, 5 The Mall, London, England, W5 2PJ

Director10 February 2020Active
5, Dalton Avenue, Mitcham, England, CR4 3DT

Director01 October 2020Active
5, Dalton Avenue, Mitcham, England, CR4 3DT

Director10 February 2020Active
251, Enfield Road, South Lodge Farm, Enfield, England, EN2 7HX

Director01 July 2019Active

People with Significant Control

Ms Agnieszka Mularczuk
Notified on:01 October 2022
Status:Active
Date of birth:May 1976
Nationality:Polish
Country of residence:England
Address:First Floor, 5 The Mall, London, England, W5 2PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Agnieszka Grabowska
Notified on:01 October 2020
Status:Active
Date of birth:April 1974
Nationality:Polish
Country of residence:England
Address:5, Dalton Avenue, Mitcham, England, CR4 3DT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stanislaw Gieryng
Notified on:01 August 2020
Status:Active
Date of birth:January 1969
Nationality:Polish
Country of residence:England
Address:5, Dalton Avenue, Mitcham, England, CR4 3DT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stanislaw Gieryng
Notified on:10 February 2020
Status:Active
Date of birth:January 1969
Nationality:Polish
Country of residence:England
Address:First Floor, 5 The Mall, London, England, W5 2PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Agnieszka Grabowska
Notified on:10 February 2020
Status:Active
Date of birth:April 1974
Nationality:Polish
Country of residence:England
Address:5, Dalton Avenue, Mitcham, England, CR4 3DT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Maciejko
Notified on:01 July 2019
Status:Active
Date of birth:August 1973
Nationality:Polish
Country of residence:England
Address:251, Enfield Road, Enfield, England, EN2 7HX
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 (6 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
2023-08-11Gazette

Gazette filings brought up to date.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type micro entity.

Download
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Address

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

Download
2022-06-02Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Gazette

Gazette filings brought up to date.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.