This company is commonly known as S Motor Spares Ltd. The company was founded 11 years ago and was given the registration number 08402672. The firm's registered office is in ROTHERHAM. You can find them at Century Business Centre, Manvers Way, Rotherham, South Yorkshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | S MOTOR SPARES LTD |
---|---|---|
Company Number | : | 08402672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2013 |
End of financial year | : | 30 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Century Business Centre, Manvers Way, Rotherham, South Yorkshire, United Kingdom, S63 5DA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashfield House, Illingworth Street, Ossett, WF5 8AL | Director | 06 April 2016 | Active |
Century Business Centre, Manvers Way, Rotherham, United Kingdom, S63 5DA | Director | 14 August 2015 | Active |
Century Business Centre, Century Park, Manvers, Rotherham, England, S63 5DA | Director | 14 February 2013 | Active |
Mr Mohammed Shakil | ||
Notified on | : | 09 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Address | : | Ashfield House, Illingworth Street, Ossett, WF5 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-06-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-23 | Resolution | Resolution. | Download |
2021-06-18 | Address | Change registered office address company with date old address new address. | Download |
2021-06-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-01 | Gazette | Gazette notice compulsory. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-11 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-30 | Accounts | Change account reference date company previous extended. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Officers | Termination director company with name termination date. | Download |
2016-08-30 | Officers | Appoint person director company with name date. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-05 | Address | Change registered office address company with date old address new address. | Download |
2015-08-14 | Officers | Appoint person director company with name date. | Download |
2015-07-28 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.