General information

Name:

Autovibe Ltd

Office Address:

Nicholas House River Front EN1 3FG Enfield

Number: 06539353

Incorporation date: 2008-03-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

06539353 - reg. no. used by Autovibe Limited. This company was registered as a Private Limited Company on 2008-03-19. This company has been active on the market for the last sixteen years. This business can be found at Nicholas House River Front in Enfield. The head office's area code assigned to this place is EN1 3FG. This enterprise's SIC code is 82990: Other business support service activities not elsewhere classified. 2022-03-31 is the last time account status updates were reported.

As stated, this specific firm was established in 2008-03-19 and has been governed by two directors. In order to support the directors in their duties, this specific firm has been utilizing the skills of Stewart W. as a secretary for the last sixteen years.

Wendy W. is the individual with significant control over 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

Stewart W.

Role: Director

Appointed: 16 August 2021

Latest update: 3 April 2024

Stewart W.

Role: Secretary

Appointed: 01 April 2008

Latest update: 3 April 2024

Wendy W.

Role: Director

Appointed: 01 April 2008

Latest update: 3 April 2024

People with significant control

Wendy W.
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 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

57 London Road

Post code:

EN2 6SW

City / Town:

Enfield

Accountant/Auditor,
2013

Name:

Moore Stephens Enfield Limited

Address:

57 London Road

Post code:

EN2 6SW

City / Town:

Enfield

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies