Hr Automotive Ltd

General information

Name:

Hr Automotive Limited

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 08429137

Incorporation date: 2013-03-04

Dissolution date: 2019-04-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise called Hr Automotive was registered on 2013-03-04 as a private limited company. The enterprise registered office was situated in Ilford on Recovery House Hainault Business Park, 15-17 Roebuck Road. The address zip code is IG6 3TU. The office registration number for Hr Automotive Ltd was 08429137. Hr Automotive Ltd had been in business for 6 years up until dissolution date on 2019-04-22.

When it comes to this firm's register, there were three directors to name just a few: Sarah B. and Robert B..

Executives who controlled the firm include: Robert B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Sarah B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sarah B.

Role: Director

Appointed: 01 January 2016

Latest update: 30 December 2023

Robert B.

Role: Director

Appointed: 04 March 2013

Latest update: 30 December 2023

People with significant control

Robert B.
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
Sarah B.
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 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 10 August 2017
Confirmation statement last made up date 27 July 2016
Annual Accounts 15 May 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 May 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, April 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

9 Bickels Yard 151-153 Bermondsey Street

Post code:

SE1 3HA

City / Town:

London Bridge

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
6
Company Age

Similar companies nearby

Closest companies