General information

Name:

Earlsheaton Notable Limited

Office Address:

Flat 3 104 Ainslie Street DN32 0LZ Grimsby

Number: 09523747

Incorporation date: 2015-04-02

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Flat 3, Grimsby DN32 0LZ Earlsheaton Notable Ltd is categorised as a Private Limited Company registered under the 09523747 Companies House Reg No. It was founded on 2015-04-02. The firm's declared SIC number is 45200 meaning Maintenance and repair of motor vehicles. The company's most recent filed accounts documents were submitted for the period up to Saturday 30th April 2022 and the latest annual confirmation statement was released on Sunday 2nd April 2023.

At present, this business is managed by a solitary director: Alex S., who was arranged to perform management duties in October 2022. Since 2022-05-25 Mohammed A., had been managing the following business until the resignation on 2022-10-06. What is more another director, specifically Stefan V. quit on 2022-05-25.

Alex S. 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

Alex S.

Role: Director

Appointed: 06 October 2022

Latest update: 11 February 2024

People with significant control

Alex S.
Notified on 6 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohammed A.
Notified on 25 May 2022
Ceased on 6 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stefan V.
Notified on 18 November 2021
Ceased on 25 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Martin G.
Notified on 20 May 2020
Ceased on 18 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Louis B.
Notified on 28 February 2020
Ceased on 20 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lewis G.
Notified on 3 July 2019
Ceased on 28 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mathew S.
Notified on 19 November 2018
Ceased on 3 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jason T.
Notified on 12 June 2018
Ceased on 19 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry D.
Notified on 5 April 2018
Ceased on 12 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Adrian S.
Notified on 9 March 2018
Ceased on 5 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gabriel D.
Notified on 24 November 2017
Ceased on 9 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terence D.
Notified on 31 October 2017
Ceased on 24 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Aleksejs M.
Notified on 12 September 2017
Ceased on 31 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul Q.
Notified on 6 April 2016
Ceased on 13 July 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 01 December 2016
Start Date For Period Covered By Report 02 April 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 01 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on April 30, 2023 (AA)
filed on: 9th, January 2024
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
9
Company Age

Closest Companies - by postcode