Entire Automotive Ltd

General information

Name:

Entire Automotive Limited

Office Address:

9 Adelaide Road UB2 5PX Southall

Number: 08063543

Incorporation date: 2012-05-10

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is located in Southall under the ID 08063543. The company was registered in 2012. The office of the company is located at 9 Adelaide Road . The area code is UB2 5PX. It known today as Entire Automotive Ltd, was previously listed as Norwood Automotive. The change has occurred in 2013/09/16. This company's principal business activity number is 45200 which stands for Maintenance and repair of motor vehicles. Tue, 31st May 2022 is the last time when account status updates were filed.

Right now, this business is directed by a single director: Steven E., who was chosen to lead the company in September 2023. The following business had been managed by Raymond E. until 2023/09/22. As a follow-up a different director, specifically Steven E. quit in August 2023.

Steven E. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Entire Automotive Ltd 2013-09-16
  • Norwood Automotive Ltd 2012-05-10

Financial data based on annual reports

Company staff

Steven E.

Role: Director

Appointed: 22 September 2023

Latest update: 10 January 2024

People with significant control

Steven E.
Notified on 3 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 28 January 2014
Start Date For Period Covered By Report 2012-05-10
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 28 January 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 27 February 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 23 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 1 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 1 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 1 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 1 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 1 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
End Date For Period Covered By Report 2017-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 12th March 2024. New Address: The Mille 1000 Great West Road Brentford TW8 9DW. Previous address: 9 Adelaide Road Southall Middlesex UB2 5PX England (AD01)
filed on: 12th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
11
Company Age

Similar companies nearby

Closest companies