Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Ebony & Ivory Motors LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-11-30
Trade Debtors£41,714 -5.21%
Employees£16 +25.00%
Total assets£1,316,362 +11.03%

Details

Company type Private Limited Company, Active
Company Number 04594602
Record last updated Wednesday, November 23, 2016 8:42:29 AM UTC
Official Address Ebony Ivory Motors Ltd 4 Plot Hoylake Road South Park Industrial Estate Bottesford
Locality Bottesford
Region North Lincolnshire, England
Postal Code DN172AZ
Sector Sale of used cars and light motor vehicles

Charts

Visits

EBONY & IVORY MOTORS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-32014-72024-92025-20123456789101112

Searches

EBONY & IVORY MOTORS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-82022-6012

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Two appointments: a woman and a man Two appointments: a woman and a man
Financials Jun 26, 2014 Annual accounts Annual accounts
Registry May 14, 2014 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 13, 2014 Annual return Annual return
Registry Apr 30, 2014 Compulsory strike off suspended Compulsory strike off suspended
Registry Mar 25, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 1, 2013 Annual return Annual return
Financials Feb 25, 2013 Annual accounts Annual accounts
Financials Mar 22, 2012 Annual accounts 4594... Annual accounts 4594...
Registry Jan 12, 2012 Annual return Annual return
Registry Aug 30, 2011 Change of accounting reference date Change of accounting reference date
Registry Dec 20, 2010 Annual return Annual return
Financials Aug 11, 2010 Annual accounts Annual accounts
Registry Feb 12, 2010 Annual return Annual return
Registry Feb 12, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Feb 12, 2010 Change of particulars for director Change of particulars for director
Registry Feb 12, 2010 Change of particulars for director 4594... Change of particulars for director 4594...
Financials Sep 23, 2009 Annual accounts Annual accounts
Registry Jun 6, 2009 Resignation of a director Resignation of a director
Registry Jun 6, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Apr 29, 2009 Appointment of a woman as Director 4594... Appointment of a woman as Director 4594...
Registry Apr 5, 2009 Annual return Annual return
Registry Feb 12, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 11, 2009 Annual return Annual return
Registry Feb 10, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Feb 3, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 4, 2008 Resignation of a director Resignation of a director
Registry Dec 1, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Sep 26, 2008 Annual accounts Annual accounts
Financials Aug 31, 2007 Annual accounts 4594... Annual accounts 4594...
Registry Dec 14, 2006 Annual return Annual return
Financials Apr 3, 2006 Annual accounts Annual accounts
Registry Dec 10, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 14, 2005 Annual return Annual return
Registry Oct 13, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 8, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 19, 2005 Annual accounts Annual accounts
Registry Feb 4, 2005 Annual return Annual return
Financials Oct 20, 2004 Annual accounts Annual accounts
Registry Dec 6, 2003 Annual return Annual return
Registry Sep 18, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 29, 2003 Particulars of a mortgage or charge 4594... Particulars of a mortgage or charge 4594...
Registry Dec 4, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 4, 2002 Appointment of a director Appointment of a director
Registry Dec 4, 2002 Appointment of a secretary Appointment of a secretary
Registry Dec 4, 2002 Appointment of a director Appointment of a director
Registry Dec 4, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 20, 2002 Resignation of a director Resignation of a director
Registry Nov 20, 2002 Resignation of a secretary Resignation of a secretary
Registry Nov 19, 2002 Five appointments: 3 men and 2 companies Five appointments: 3 men and 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)