Autochoice Car Sales (UK) Limited

General information

Name:

Autochoice Car Sales (UK) Ltd

Office Address:

30 St. Pauls Square B3 1QZ Birmingham

Number: 07605974

Incorporation date: 2011-04-15

Dissolution date: 2021-12-09

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Autochoice Car Sales (UK) came into being in 2011 as a company enlisted under no 07605974, located at B3 1QZ Birmingham at 30 St. Pauls Square. This firm's last known status was dissolved. Autochoice Car Sales (UK) had been operating in this business field for at least ten years.

As for the firm, many of director's tasks had been done by Dinesh M. and Ritu M.. Within the group of these two individuals, Dinesh M. had been with the firm the longest, having become a vital addition to directors' team on April 2011.

Executives who had control over the firm were as follows: Dinesh M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Ritu M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Dinesh M.

Role: Director

Appointed: 15 April 2011

Latest update: 9 April 2023

Ritu M.

Role: Director

Appointed: 15 April 2011

Latest update: 9 April 2023

People with significant control

Dinesh M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ritu M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 29 April 2019
Confirmation statement last made up date 15 April 2018
Annual Accounts 11 January 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 11 January 2014
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 14 November 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 13 November 2015
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 11 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, December 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

429 Fletchamstead Highway

Post code:

CV4 9BY

City / Town:

Coventry

Accountant/Auditor,
2016

Name:

Walker Thompson Ltd

Address:

Accountants & Registered Auditors Empress House 43a Binley Road

Post code:

CV3 1HU

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
10
Company Age

Closest Companies - by postcode