This company is commonly known as Tomcar Electric Uk Limited. The company was founded 5 years ago and was given the registration number 12062751. The firm's registered office is in LONDON. You can find them at 3 Savile House 18 Berkeley Street, Mayfair, London, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | TOMCAR ELECTRIC UK LIMITED |
---|---|---|
Company Number | : | 12062751 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 21 June 2019 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Savile House 18 Berkeley Street, Mayfair, London, United Kingdom, W1J 8EB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Townhouse C, 8 Connaught Place, London, England, W2 2ET | Director | 29 September 2021 | Active |
Flat A, Blackburnes Mews, London, England, W1K 2LG | Director | 18 September 2023 | Active |
48, Hurlingham Court, Ranelagh Gardens, London, England, SW6 3UP | Secretary | 21 October 2022 | Active |
48, Hurlingham Court, Ranelagh Gardens, London, England, SW6 3UP | Director | 13 July 2022 | Active |
Flat A, Blackburnes Mews, London, England, W1K 2LG | Director | 21 June 2019 | Active |
Mr Laurence Stephen Geller | ||
Notified on | : | 19 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Hurlingham Court, London, England, SW6 3UP |
Nature of control | : |
|
Edan Shiboleth | ||
Notified on | : | 21 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat A, Blackburnes Mews, London, England, W1K 2LG |
Nature of control | : |
|
Arnon Shiboleth | ||
Notified on | : | 21 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat A, Blackburnes Mews, London, England, W1K 2LG |
Nature of control | : |
|
Arnon Shiboleth | ||
Notified on | : | 21 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom, N3 2FG |
Nature of control | : |
|
Edan Shiboleth | ||
Notified on | : | 21 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat A, Blackburnes Mews, London, England, W1K 2LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-25 | Capital | Capital return purchase own shares. | Download |
2023-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Capital | Capital cancellation shares. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Termination secretary company with name termination date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Gazette | Gazette filings brought up to date. | Download |
2023-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Officers | Appoint person secretary company with name date. | Download |
2022-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-27 | Resolution | Resolution. | Download |
2022-07-22 | Capital | Capital allotment shares. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.