UKBizDB.co.uk

TOMCAR ELECTRIC UK LIMITED

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Townhouse C, 8 Connaught Place, London, England, W2 2ET

Director29 September 2021Active
Flat A, Blackburnes Mews, London, England, W1K 2LG

Director18 September 2023Active
48, Hurlingham Court, Ranelagh Gardens, London, England, SW6 3UP

Secretary21 October 2022Active
48, Hurlingham Court, Ranelagh Gardens, London, England, SW6 3UP

Director13 July 2022Active
Flat A, Blackburnes Mews, London, England, W1K 2LG

Director21 June 2019Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-10-25Capital

Capital return purchase own shares.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Capital

Capital cancellation shares.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Termination secretary company with name termination date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-06-20Gazette

Gazette filings brought up to date.

Download
2023-06-19Accounts

Accounts with accounts type dormant.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Officers

Appoint person secretary company with name date.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Resolution

Resolution.

Download
2022-07-22Capital

Capital allotment shares.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type dormant.

Download
2022-02-16Address

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

Download

Copyright © 2024. All rights reserved.