UKBizDB.co.uk

NEW AUTOMOTIVE CIC

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

This company is commonly known as New Automotive Cic. The company was founded 4 years ago and was given the registration number 12528635. The firm's registered office is in SEVENOAKS. You can find them at Colous Shaw Wickhurst Road, Weald, Sevenoaks, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:NEW AUTOMOTIVE CIC
Company Number:12528635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Colous Shaw Wickhurst Road, Weald, Sevenoaks, England, TN14 6LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director28 May 2020Active
11, Soap House Lane, Brentford, England, TW8 0BT

Director20 March 2020Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director28 May 2020Active
Reactive Technologies, Bridge House, 4 Borough High Street, London, United Kingdom, SE1 9QR

Director08 December 2022Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director20 March 2020Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director01 September 2022Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director06 December 2021Active

People with Significant Control

Mr Benjamin Nelmes
Notified on:01 September 2022
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Significant influence or control
Mr Arjuna Gihan Fernando
Notified on:20 March 2020
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Significant influence or control
Mr Harold Livingstone Benham
Notified on:20 March 2020
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:11, Soap House Lane, Brentford, England, TW8 0BT
Nature of control:
  • Significant influence or control

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 (5 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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2024-03-15Officers

Change person director company with change date.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Change account reference date company previous shortened.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-08Address

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

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Change account reference date company current extended.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.