UKBizDB.co.uk

S. R. AUTO ELECTRICAL LIMITED

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

This company is commonly known as S. R. Auto Electrical Limited. The company was founded 24 years ago and was given the registration number 03910479. The firm's registered office is in BASINGSTOKE. You can find them at Unit D 5 Brunswick Place, Cranbourne Lane, Basingstoke, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:S. R. AUTO ELECTRICAL LIMITED
Company Number:03910479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2000
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit D 5 Brunswick Place, Cranbourne Lane, Basingstoke, England, RG21 3NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

Director31 August 2018Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary20 January 2000Active
13, Wilton Place, Basingstoke, RG21 7UD

Secretary20 January 2000Active
13 Wilton Place, Basingstoke, Hampshire, RG21 7UD

Director31 August 2018Active
13 Wilton Place, Basingstoke, Hampshire, RG21 7UD

Director30 April 2017Active
13 Wilton Place, Basingstoke, Hampshire, RG21 7UD

Director20 January 2000Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director20 January 2000Active

People with Significant Control

Sofia Jakovleva
Notified on:31 August 2018
Status:Active
Date of birth:July 1999
Nationality:Estonian
Address:13 Wilton Place, Hampshire, RG21 7UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Andrei Jakovlev
Notified on:31 August 2018
Status:Active
Date of birth:October 1976
Nationality:British
Address:2, Harcourt Way, Leicester, LE19 1WP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Melba Fernandez Reynolds
Notified on:30 April 2017
Status:Active
Date of birth:November 1952
Nationality:Filipino
Address:13 Wilton Place, Hampshire, RG21 7UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven James Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:13 Wilton Place, Hampshire, RG21 7UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Gazette

Gazette dissolved liquidation.

Download
2023-12-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-20Insolvency

Liquidation disclaimer notice.

Download
2022-10-31Address

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

Download
2022-10-31Resolution

Resolution.

Download
2022-10-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-31Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Officers

Change person director company with change date.

Download
2020-09-04Persons with significant control

Change to a person with significant control.

Download
2020-09-04Address

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

Download
2020-09-04Persons with significant control

Change to a person with significant control.

Download
2020-05-01Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Address

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

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-05-29Officers

Termination secretary company with name termination date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-01-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.