Autobiz (anglia) Limited

General information

Name:

Autobiz (anglia) Ltd

Office Address:

Queens Head House The Street Acle NR13 3DY Norwich

Number: 01723291

Incorporation date: 1983-05-13

Dissolution date: 2019-07-30

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1983 signifies the establishment of Autobiz (anglia) Limited, a company which was situated at Queens Head House The Street, Acle, Norwich. The company was established on 1983/05/13. The Companies House Registration Number was 01723291 and its area code was NR13 3DY. This company had been operating on the British market for thirty six years up until 2019/07/30.

This limited company was supervised by 1 managing director: Felix D. who was guiding it for twenty seven years.

Executives who had significant control over the firm were: Felix D. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Jacqueline D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jacqueline D.

Role: Secretary

Appointed: 31 March 1992

Latest update: 7 April 2024

Felix D.

Role: Director

Appointed: 31 March 1992

Latest update: 7 April 2024

People with significant control

Felix D.
Notified on 26 May 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Jacqueline D.
Notified on 26 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2020
Account last made up date 30 September 2018
Confirmation statement next due date 08 June 2019
Confirmation statement last made up date 25 May 2018
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 November 2015
Annual Accounts 23 June 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Restoration
Free Download
Micro company financial statements for the year ending on September 30, 2018 (AA)
filed on: 31st, October 2018
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

The Chequered Flag Old London Road

Post code:

NR17 1BE

City / Town:

Attleborough

HQ address,
2015

Address:

The Chequered Flag Old London Road

Post code:

NR17 1BE

City / Town:

Attleborough

HQ address,
2016

Address:

The Chequered Flag Old London Road

Post code:

NR17 1BE

City / Town:

Attleborough

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
36
Company Age

Similar companies nearby

Closest companies