Enville Cars Group Limited

General information

Name:

Enville Cars Group Ltd

Office Address:

8 Church Green East B98 8BP Redditch

Number: 08168543

Incorporation date: 2012-08-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is located in Redditch registered with number: 08168543. It was started in 2012. The main office of the firm is located at 8 Church Green East . The zip code is B98 8BP. This firm changed its business name already two times. Up till 2023 the company has been working on providing its services as Prestwood Garage Group but at this moment the company is registered under the business name Enville Cars Group Limited. This enterprise's registered with SIC code 70100 - Activities of head offices. 2023-03-31 is the last time company accounts were reported.

With regards to the following company, a variety of director's obligations have so far been fulfilled by Damien T. who was designated to this position in 2012.

Damien T. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Enville Cars Group Limited 2023-05-29
  • Prestwood Garage Group Limited 2013-01-15
  • Taft Motor Sales & Service Limited 2012-08-06

Financial data based on annual reports

Company staff

Damien T.

Role: Director

Appointed: 06 August 2012

Latest update: 14 March 2024

People with significant control

Damien T.
Notified on 6 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 20 August 2024
Confirmation statement last made up date 06 August 2023
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 1 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 30 September 2015
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Resolution
Free Download
Confirmation statement with no updates Sun, 6th Aug 2023 (CS01)
filed on: 16th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

94 Commonside Enville

Post code:

DY7 5HG

City / Town:

Stourbridge

Accountant/Auditor,
2013

Name:

Charles Lovell & Co Limited

Address:

Royal House Market Place

Post code:

B98 8AA

City / Town:

Redditch

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
11
Company Age

Similar companies nearby

Closest companies