This company is commonly known as I P Autos Limited. The company was founded 12 years ago and was given the registration number 07936923. The firm's registered office is in CANVEY ISLAND. You can find them at Grovedell House, 15 Knightswick Road, Canvey Island, Essex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | I P AUTOS LIMITED |
---|---|---|
Company Number | : | 07936923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grovedell House, 15 Knightswick Road, Canvey Island, Essex, SS8 9PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grovedell House, 15 Knightswick Road, Canvey Island, SS8 9PA | Director | 23 October 2018 | Active |
Grovedell House, 15 Knightswick Road, Canvey Island, SS8 9PA | Director | 23 October 2018 | Active |
Grovedell House, 15 Knightswick Road, Canvey Island, England, SS8 9PA | Director | 06 February 2012 | Active |
Grovedell House, 15 Knightswick Road, Canvey Island, SS8 9PA | Director | 23 October 2018 | Active |
Bsm Investment Holdings Limited | ||
Notified on | : | 30 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Juniper House, The Drive, Brentwood, England, CM13 3BE |
Nature of control | : |
|
A1 Auto Centre Limited | ||
Notified on | : | 23 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65a, Wingletye Lane, Hornchurch, England, RM11 3AT |
Nature of control | : |
|
Mr Ian Parker | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | Grovedell House, 15 Knightswick Road, Canvey Island, SS8 9PA |
Nature of control | : |
|
Mrs Tracy Parker | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | Grovedell House, 15 Knightswick Road, Canvey Island, SS8 9PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Resolution | Resolution. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Officers | Termination director company with name termination date. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.