UKBizDB.co.uk

ESSEX AUTO GROUP LTD.

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

This company is commonly known as Essex Auto Group Ltd.. The company was founded 34 years ago and was given the registration number 02382874. The firm's registered office is in WARWICK. You can find them at Allen Ford - Warwick, Tachbrook Park Drive, Warwick, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:ESSEX AUTO GROUP LTD.
Company Number:02382874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1989
End of financial year:30 June 2023
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:Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Corporate Secretary14 March 2017Active
Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY

Director14 March 2017Active
Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY

Director14 March 2017Active
Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY

Director14 March 2017Active
Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY

Director14 March 2017Active
39 Ilmington Drive, Ravenscroft, Basildon, SS13 1RD

Secretary-Active
Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY

Secretary21 August 1997Active
Dunton Ford Link, Basildon, Essex, SS15 6GB

Director01 November 2002Active
Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY

Director01 July 1992Active
Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY

Director-Active
Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY

Director-Active
Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY

Director14 March 2017Active
Allen Ford - Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY

Director01 March 2004Active
Dunton Ford Link, Basildon, Essex, SS15 6GB

Director18 November 2004Active

People with Significant Control

Sg International Holdings Limited
Notified on:14 March 2017
Status:Active
Country of residence:England
Address:Allen Ford, Tachbrook Park Drive, Warwick, England, CV34 6SY
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type dormant.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type dormant.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Officers

Change person director company with change date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type dormant.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type full.

Download
2018-12-10Mortgage

Mortgage satisfy charge full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Mortgage

Mortgage charge part release with charge number.

Download
2018-05-25Capital

Capital statement capital company with date currency figure.

Download
2018-05-25Capital

Legacy.

Download
2018-05-25Insolvency

Legacy.

Download
2018-05-25Resolution

Resolution.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.