UKBizDB.co.uk

ACCIDENT MANAGEMENT SOS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Accident Management Sos Ltd. The company was founded 4 years ago and was given the registration number 12097685. The firm's registered office is in ALPERTON. You can find them at Unit B, 500 Sunleigh Road, London Road, Alperton, London. This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:ACCIDENT MANAGEMENT SOS LTD
Company Number:12097685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit B, 500 Sunleigh Road, London Road, Alperton, London, England, HA0 4NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Sunleigh Road, Alperton, Wembley, United Kingdom, HA0 4LR

Director01 December 2021Active
3, Stanmore Station, London Road, Stanmore, England, HA7 4PD

Director11 July 2019Active
3, Stanmore Station, London Road, Stanmore, United Kingdom, HA7 4PD

Director13 September 2019Active

People with Significant Control

Mr Rafael Santos Vieira
Notified on:01 August 2020
Status:Active
Date of birth:October 1989
Nationality:Italian
Country of residence:United Kingdom
Address:82, Sunleigh Road, London, United Kingdom, HA0 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rafael Santos Vieira
Notified on:01 November 2019
Status:Active
Date of birth:October 1989
Nationality:Italian
Country of residence:England
Address:82, Sunleigh Road, Alperton, England, HA0 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Disraeli Machado
Notified on:11 July 2019
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:82, Sunleigh Road, Wembley, England, HA0 4LR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-10-18Accounts

Accounts amended with accounts type micro entity.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Change of name

Certificate change of name company.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-28Persons with significant control

Cessation of a person with significant control.

Download
2021-12-28Persons with significant control

Change to a person with significant control.

Download
2021-12-28Officers

Appoint person director company with name date.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Address

Change registered office address company with date old address new address.

Download
2020-11-06Resolution

Resolution.

Download
2020-08-14Persons with significant control

Change to a person with significant control.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Persons with significant control

Change to a person with significant control.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Address

Change registered office address company with date old address new address.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.