Warning: file_put_contents(c/6f4b877f8a43e6dddedaf4464f8dc486.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ernigrip Motors Limited, OX7 7BH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ERNIGRIP MOTORS LIMITED

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

This company is commonly known as Ernigrip Motors Limited. The company was founded 20 years ago and was given the registration number 04786436. The firm's registered office is in CHIPPING NORTON. You can find them at 55 North Street, Middle Barton, Chipping Norton, Oxfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ERNIGRIP MOTORS LIMITED
Company Number:04786436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:55 North Street, Middle Barton, Chipping Norton, Oxfordshire, OX7 7BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, North Street, Middle Barton, Chipping Norton, England, OX7 7BH

Secretary01 September 2011Active
55, North Street, Middle Barton, Chipping Norton, England, OX7 7BH

Director06 June 2003Active
55, North Street, Middle Barton, Chipping Norton, England, OX7 7BH

Director01 September 2011Active
4a Enstone Airfield Industrial, Estate Enstone, Chipping Norton, OX7 4NP

Secretary06 June 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary04 June 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director04 June 2003Active

People with Significant Control

Mr Graham Cox
Notified on:04 June 2017
Status:Active
Date of birth:December 1969
Nationality:British
Address:55, North Street, Chipping Norton, OX7 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Ann Cox
Notified on:04 June 2017
Status:Active
Date of birth:March 1971
Nationality:British
Address:55, North Street, Chipping Norton, OX7 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2022-03-16Accounts

Accounts amended with accounts type total exemption full.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Officers

Change person director company with change date.

Download
2015-03-19Accounts

Accounts with accounts type total exemption small.

Download
2014-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-27Accounts

Accounts with accounts type total exemption small.

Download
2013-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.