Company NameEEM Retail Group Ltd
DirectorPhilip John Matthews
Company StatusActive
Company Number13039213
CategoryPrivate Limited Company
Incorporation Date24 November 2020(3 years, 5 months ago)
Previous NameAuto Retail Group Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Philip John Matthews
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Thornhill Close
Broughton
Chester
CH4 0FB
Wales
Director NameMr Darren Herbert
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28 Engineer Park
Deeside
Flintshire
CH5 2QD
Wales

Location

Registered Address12 Thornhill Close
Broughton
Chester
CH4 0FB
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton South
Built Up AreaBroughton (Flintshire)
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

26 October 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
11 January 2023Company name changed auto retail group LTD\certificate issued on 11/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-07
(3 pages)
5 January 2023Confirmation statement made on 24 November 2022 with updates (4 pages)
8 September 2022Change of details for Mr Philip John Matthews as a person with significant control on 7 September 2022 (2 pages)
7 September 2022Cessation of Darren Herbert as a person with significant control on 7 September 2022 (1 page)
15 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
5 January 2022Confirmation statement made on 24 November 2021 with no updates (3 pages)
22 October 2021Notification of Darren Herbert as a person with significant control on 1 October 2021 (2 pages)
7 October 2021Registered office address changed from Unit 28 Engineer Park Deeside Flintshire CH5 2QD United Kingdom to 12 Thornhill Close Broughton Chester CH4 0FB on 7 October 2021 (1 page)
7 October 2021Cessation of Darren Herbert as a person with significant control on 1 October 2021 (1 page)
7 October 2021Termination of appointment of Darren Herbert as a director on 1 October 2021 (1 page)
24 November 2020Change of details for Mr Darren Herbert as a person with significant control on 24 November 2020 (2 pages)
24 November 2020Notification of Philip John Matthews as a person with significant control on 24 November 2020 (2 pages)
24 November 2020Incorporation
Statement of capital on 2020-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 November 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
24 November 2020Appointment of Mr Philip John Matthews as a director on 24 November 2020 (2 pages)