About

Registered Number: 05326291
Date of Incorporation: 07/01/2005 (20 years and 3 months ago)
Company Status: Active
Registered Address: Unit 7 Miall Street Mill, Miall Street, Halifax, West Yorskhire, HX1 4AE

 

Based in Halifax, West Yorskhire, Coton & Ellis Autos Ltd was established in 2005, it's status at Companies House is "Active". There are 2 directors listed as Ellis, Helen Louise, Ellis, Richard Graham for this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Richard Graham 07 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Helen Louise 07 January 2005 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 January 2018
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 04 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 23 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2010
AA - Annual Accounts 03 November 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 19 February 2009
363a - Annual Return 05 February 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 20 April 2007
353 - Register of members 29 March 2007
AA - Annual Accounts 06 November 2006
225 - Change of Accounting Reference Date 19 June 2006
363a - Annual Return 17 February 2006
353 - Register of members 17 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2005
287 - Change in situation or address of Registered Office 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
NEWINC - New incorporation documents 07 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.