Ae Motors Birmingham Ltd is a private limited company registered at Lawrence House, 5, St Andrews Hill, Norwich NR2 1AD. Incorporated on 2017-12-22, this 6-year-old company is run by 2 directors. Director Amer K., appointed on 01 July 2020. Director Shoresh A., appointed on 22 December 2017. The company is officially classified as "maintenance and repair of motor vehicles" (SIC: 45200). The last confirmation statement was sent on 2020-11-28 and the date for the subsequent filing is 2021-12-12. Furthermore, the annual accounts were filed on 31 December 2018 and the next filing should be sent on 31 December 2020.
Ae Motors Birmingham Ltd Address / Contact
Office Address
Lawrence House, 5
Office Address2
St Andrews Hill
Town
Norwich
Post code
NR2 1AD
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11124343
Date of Incorporation
Fri, 22nd Dec 2017
Industry
Maintenance and repair of motor vehicles
End of financial Year
31st December
Company age
7 years old
Account next due date
Thu, 31st Dec 2020 (1211 days after)
Account last made up date
Mon, 31st Dec 2018
Next confirmation statement due date
Sun, 12th Dec 2021 (2021-12-12)
Last confirmation statement dated
Sat, 28th Nov 2020
Company staff
Amer K.
Position: Director
Appointed: 01 July 2020
Shoresh A.
Position: Director
Appointed: 22 December 2017
Amer K.
Position: Director
Appointed: 22 December 2017
Resigned: 07 December 2018
People with significant control
Shoresh A.
Notified on
22 December 2017
Nature of control:
25-50% shares
Amer K.
Notified on
22 December 2017
Ceased on
7 December 2018
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-12-31
Balance Sheet
Cash Bank On Hand
2 527
Net Assets Liabilities
23 971
Other
Version Production Software
1
Creditors
4 439
Net Current Assets Liabilities
1 912
Number Shares Allotted
100
Total Assets Less Current Liabilities
1 912
Company filings
Filing category
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
AD01
Change of registered address from 28-30 Florence Street Birmingham West Midlands B1 1NX England on 2021/09/06 to Lawrence House, 5 st Andrews Hill Norwich Norfolk NR2 1AD
filed on: 6th, September 2021
address
Free Download
(2 pages)
Type
Category
Free download
AD01
Change of registered address from 28-30 Florence Street Birmingham West Midlands B1 1NX England on 2021/09/06 to Lawrence House, 5 st Andrews Hill Norwich Norfolk NR2 1AD
filed on: 6th, September 2021
address
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2021
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020/11/28
filed on: 21st, April 2021
confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
gazette
Free Download
(1 page)
AP01
New director appointment on 2020/07/01.
filed on: 16th, September 2020
officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 2019/11/28
filed on: 28th, November 2019
confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control 2018/12/07
filed on: 28th, November 2019
persons with significant control
Free Download
(1 page)
TM01
Director's appointment terminated on 2018/12/07
filed on: 28th, November 2019
officers
Free Download
(1 page)
CS01
Confirmation statement with no updates 2018/12/21
filed on: 4th, January 2019
confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 22nd, December 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.