UKBizDB.co.uk

THE EAST COAST MOTOR COMPANY, LIMITED

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

This company is commonly known as The East Coast Motor Company, Limited. The company was founded 90 years ago and was given the registration number 00279353. The firm's registered office is in NORFOLK. You can find them at 2 Beach Road, Cromer, Norfolk, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:THE EAST COAST MOTOR COMPANY, LIMITED
Company Number:00279353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1933
End of financial year:31 March 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

Office Address & Contact

Registered Address:2 Beach Road, Cromer, Norfolk, NR27 9AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Northrepps Road, Cromer, NR27 0DR

Secretary11 July 1999Active
Jarvis Farm, Felbrigg Road, Felbrigg, Norwich, NR11 8PD

Director11 November 1994Active
10 Northrepps Road, Cromer, NR27 0DR

Director-Active
2 Beach Road, Cromer, Norfolk, NR27 9AL

Director14 February 2018Active
10 Northrepps Road, Cromer, NR27 0DR

Director01 August 1994Active
2 Beach Road, Cromer, Norfolk, NR27 9AL

Director16 May 2022Active
44 Cromwell Road, Cromer, NR27 0BE

Secretary11 November 1994Active
19a Cliff Drive, Cromer, NR27 0AW

Secretary-Active
44 Cromwell Road, Cromer, NR27 0BE

Director-Active
44 Cromwell Road, Cromer, NR27 0BE

Director01 August 1994Active
44 Cromwell Road, Cromer, NR27 0BE

Director-Active
19a Cliff Drive, Cromer, NR27 0AW

Director-Active
10 Northrepps Road, Cromer, NR27 0DR

Director-Active
19a Cliff Drive, Cromer, NR27 0AW

Director-Active
2, Beach Road, Cromer, Norfolk, United Kingdom, NR27 9AL

Director16 May 2022Active

People with Significant Control

Mr Adam Rounce
Notified on:01 December 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:2 Beach Road, Norfolk, NR27 9AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Simon Rounce
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:2 Beach Road, Norfolk, NR27 9AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Persons with significant control

Change to a person with significant control.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Officers

Change person director company with change date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.