UKBizDB.co.uk

THE ANGLO ITALIAN GARAGE LIMITED

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

This company is commonly known as The Anglo Italian Garage Limited. The company was founded 11 years ago and was given the registration number 08557022. The firm's registered office is in LONDON. You can find them at Office 224 Legacy Business Centre 2a Ruckholt Road, Leyton, London, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:THE ANGLO ITALIAN GARAGE LIMITED
Company Number:08557022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2013
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45190 - Sale of other motor vehicles
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:Office 224 Legacy Business Centre 2a Ruckholt Road, Leyton, London, England, E10 5NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 224 Legacy Business Centre, 2a Ruckholt Road, Leyton, London, England, E10 5NP

Director24 September 2018Active
Office 224 Legacy Business Centre, 2a Ruckholt Road, Leyton, London, England, E10 5NP

Director01 July 2014Active
Office 8, 10 Buckhurst Road, Bexhill-On-Sea, Great Britain, TN40 1QF

Director05 June 2013Active
Office 8, 10 Buckhurst Road, Bexhill-On-Sea, Great Britain, TN40 1QF

Director28 June 2013Active
244, 2a Ruckholt Road, London, England, E10 5NP

Director30 April 2015Active

People with Significant Control

Mr Fabio Ippaso
Notified on:01 May 2019
Status:Active
Date of birth:June 1969
Nationality:Italian
Country of residence:England
Address:Office 224 Legacy Business Centre, 2a Ruckholt Road, London, England, E10 5NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Fabio Ippaso
Notified on:01 June 2016
Status:Active
Date of birth:June 1969
Nationality:Italian
Country of residence:England
Address:Office 224 Legacy Business Centre, 2a Ruckholt Road, London, England, E10 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Ms Ana Sadziute
Notified on:30 April 2016
Status:Active
Date of birth:September 1973
Nationality:Lithuanian
Country of residence:England
Address:Office 224 Legacy Business Centre, 2a Ruckholt Road, London, England, E10 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

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
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-06-30Dissolution

Dissolution application strike off company.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Officers

Appoint person director company with name date.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-03-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Resolution

Resolution.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type micro entity.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type micro entity.

Download
2016-03-02Address

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

Download
2015-05-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.