Effectus Accident Assist Limited

General information

Name:

Effectus Accident Assist Ltd

Office Address:

142 Alfreton Road NG7 3NS Nottingham

Number: 08746520

Incorporation date: 2013-10-24

Dissolution date: 2019-07-30

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Effectus Accident Assist started its operations in 2013 as a Private Limited Company registered with number: 08746520. The company's head office was registered in Nottingham at 142 Alfreton Road. The Effectus Accident Assist Limited company had been operating in this business for 6 years. The business name of the company was changed in the year 2014 to Effectus Accident Assist Limited. The enterprise previous registered name was Effect Accident Assist.

Javed I. was this particular company's director, designated to this position in 2013.

Javed I. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Effectus Accident Assist Limited 2014-03-10
  • Effect Accident Assist Limited 2013-10-24

Financial data based on annual reports

Company staff

Javed I.

Role: Director

Appointed: 24 October 2013

Latest update: 23 March 2024

People with significant control

Javed I.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2019
Account last made up date 31 October 2017
Confirmation statement next due date 07 November 2018
Confirmation statement last made up date 24 October 2017
Annual Accounts 6 August 2015
Start Date For Period Covered By Report 2013-10-24
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 6 August 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 19 October 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, July 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
5
Company Age

Similar companies nearby

Closest companies