Livian Autos (motor Factors) Limited

General information

Name:

Livian Autos (motor Factors) Ltd

Office Address:

Heath Hill Roundabout Dawley TF4 2JU Telford

Number: 01409981

Incorporation date: 1979-01-17

Dissolution date: 2021-09-14

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise known as Livian Autos (motor Factors) was established on 1979-01-17 as a private limited company. This enterprise head office was registered in Telford on Heath Hill Roundabout, Dawley. This place zip code is TF4 2JU. The company registration number for Livian Autos (motor Factors) Limited was 01409981. Livian Autos (motor Factors) Limited had been in business for fourty two years up until 2021-09-14.

This specific limited company was controlled by a solitary managing director: Alan B., who was chosen to lead the company in 2003.

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

Renette B.

Role: Secretary

Appointed: 01 May 2005

Latest update: 11 October 2023

Alan B.

Role: Director

Appointed: 01 October 2003

Latest update: 11 October 2023

People with significant control

Alan 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
Renette 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 October 2021
Account last made up date 31 October 2019
Confirmation statement next due date 31 January 2022
Confirmation statement last made up date 17 January 2021
Annual Accounts 30th January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30th January 2015
Annual Accounts 29th January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29th January 2016
Annual Accounts 30th January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 31st January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 31st January 2013
Annual Accounts 29th January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 29th January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2019-10-31 (AA)
filed on: 11th, September 2020
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

D E Ball & Co Limited

Address:

15 Bridge Road Wellington

Post code:

TF1 1EB

City / Town:

Telford

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
42
Company Age

Similar companies nearby

Closest companies