Abbey Motors Colchester Ltd

General information

Name:

Abbey Motors Colchester Limited

Office Address:

Chalice House Bromley Road Elmstead CO7 7BY Colchester

Number: 07650077

Incorporation date: 2011-05-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business called Abbey Motors Colchester was started on 2011-05-27 as a Private Limited Company. This enterprise's headquarters can be reached at Colchester on Chalice House Bromley Road, Elmstead. If you have to reach this business by post, the postal code is CO7 7BY. The official reg. no. for Abbey Motors Colchester Ltd is 07650077. This enterprise's registered with SIC code 45112 and has the NACE code: Sale of used cars and light motor vehicles. The most recent financial reports were submitted for the period up to 31st March 2023 and the most recent annual confirmation statement was submitted on 14th October 2023.

Steven C. is this company's single director, who was formally appointed in 2011 in May.

Steven C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Steven C.

Role: Director

Appointed: 27 May 2011

Latest update: 9 March 2024

People with significant control

Steven C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 October 2024
Confirmation statement last made up date 14 October 2023
Annual Accounts 16th October 2014
Start Date For Period Covered By Report 1 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16th October 2014
Annual Accounts 21st July 2015
Start Date For Period Covered By Report 1 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21st July 2015
Annual Accounts 20th June 2016
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20th June 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 14th October 2023 (CS01)
filed on: 16th, October 2023
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
12
Company Age

Closest Companies - by postcode