UKBizDB.co.uk

FST AUTOMOTIVE SALES LIMITED

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

This company is commonly known as Fst Automotive Sales Limited. The company was founded 8 years ago and was given the registration number 09995456. The firm's registered office is in DONCASTER. You can find them at Franli Lodge Wood Lane, Beckingham, Doncaster, South Yorkshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:FST AUTOMOTIVE SALES LIMITED
Company Number:09995456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2016
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:Franli Lodge Wood Lane, Beckingham, Doncaster, South Yorkshire, England, DN10 4NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-8, Freeman Street, Grimsby, England, DN32 7AA

Director09 February 2016Active
Davidson House, East Common Lane, Scunthorpe, England, DN16 1DD

Director01 March 2016Active

People with Significant Control

Mr David Paul Broadbent
Notified on:25 May 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:18 The Crofts, Scunthorpe, England, DN16 1SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Liam Antony Difuria
Notified on:25 May 2016
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:6-8, Freeman Street, Grimsby, England, DN32 7AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-30Gazette

Gazette notice voluntary.

Download
2024-01-19Dissolution

Dissolution application strike off company.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-08Address

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

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Address

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

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-11Persons with significant control

Change to a person with significant control.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.