UKBizDB.co.uk

IVOR TERRILL AUTO ELECTRICAL LIMITED

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

This company is commonly known as Ivor Terrill Auto Electrical Limited. The company was founded 21 years ago and was given the registration number 04489550. The firm's registered office is in OXFORD. You can find them at 32 Ferry Road, Marston, Oxford, Oxfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:IVOR TERRILL AUTO ELECTRICAL LIMITED
Company Number:04489550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:32 Ferry Road, Marston, Oxford, Oxfordshire, OX3 0EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Abelwood Road, Long Hanborough, Witney, England, OX29 8DD

Director18 July 2002Active
22, Abelwood Road, Long Hanborough, Witney, England, OX29 8DD

Secretary18 July 2002Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary18 July 2002Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director18 July 2002Active

People with Significant Control

Mrs Helen Hastings
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:22 Abelwood Road, Long Hanborough, Witney, England, OX29 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Matthew Armstrong Hastings
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:22 Abelwood Road, Long Hanborough, Witney, England, OX29 8DD
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Persons with significant control

Change to a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Officers

Termination secretary company with name termination date.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type total exemption small.

Download
2014-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.