The East Coast Motor Company, Limited

General information

Name:

The East Coast Motor Company, Ltd

Office Address:

2 Beach Road Cromer NR27 9AL Norfolk

Number: 00279353

Incorporation date: 1933-09-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The East Coast Motor Company began its operations in 1933 as a Private Limited Company under the following Company Registration No.: 00279353. This company has been active for ninety one years and the present status is active. This company's registered office is registered in Norfolk at 2 Beach Road. Anyone could also locate the firm by the postal code of NR27 9AL. This business's registered with SIC code 45200 - Maintenance and repair of motor vehicles. The East Coast Motor Company, Ltd released its account information for the financial period up to March 31, 2023. Its most recent annual confirmation statement was filed on October 17, 2023.

Within the business, many of director's duties up till now have been done by Teresa R., Graham R., Adam R. and 2 other directors have been described below. When it comes to these five executives, George R. has been with the business for the longest period of time, having been a vital addition to officers' team for thirty three years. Moreover, the managing director's tasks are regularly backed by a secretary - June R., who was officially appointed by this specific business on 1999-07-11.

Financial data based on annual reports

Company staff

Teresa R.

Role: Director

Appointed: 16 May 2022

Latest update: 16 March 2024

Graham R.

Role: Director

Appointed: 14 February 2018

Latest update: 16 March 2024

June R.

Role: Secretary

Appointed: 11 July 1999

Latest update: 16 March 2024

Adam R.

Role: Director

Appointed: 11 November 1994

Latest update: 16 March 2024

June R.

Role: Director

Appointed: 01 August 1994

Latest update: 16 March 2024

George R.

Role: Director

Appointed: 07 December 1991

Latest update: 16 March 2024

People with significant control

Executives who have control over the firm are as follows: Adam R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Graham R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Adam R.
Notified on 1 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graham R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 October 2024
Confirmation statement last made up date 17 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 September 2015
Annual Accounts 4th August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4th August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 3 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 July 2013
Annual Accounts 23 June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 25th, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2016

Name:

Aston Shaw Ltd

Address:

The Union Building 51-59 Rose Lane

Post code:

NR1 1BY

City / Town:

Norwich

Accountant/Auditor,
2014

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
  • 45111 : Sale of new cars and light motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
90
Company Age

Similar companies nearby

Closest companies