Warning: file_put_contents(c/c5b6d4ca271c5b0de790c77f403f4322.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/9edc1d7cc947709d1d48cec79a56e63b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sb Autos (sw) Limited, BS3 5RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SB AUTOS (SW) LIMITED

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

This company is commonly known as Sb Autos (sw) Limited. The company was founded 15 years ago and was given the registration number 06790202. The firm's registered office is in BRISTOL. You can find them at Sb Autos Trading As Used Cars Of Bristol Vale Lane, Hartcliffe Way, Bedminster, Bristol, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:SB AUTOS (SW) LIMITED
Company Number:06790202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2009
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Sb Autos Trading As Used Cars Of Bristol Vale Lane, Hartcliffe Way, Bedminster, Bristol, BS3 5RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL

Director13 January 2009Active
Salcombe Corner, Teignmouth Road, Bishopsteignton, TQ14 9PL

Secretary13 January 2009Active
37, Weare Court, Canada Way, Bristol, United Kingdom, BS1 6XF

Secretary16 July 2012Active
Highstone House, 165 High Street, Barnet, England, EN5 5SU

Director13 January 2009Active

People with Significant Control

Sbsb Properties Ltd
Notified on:14 May 2018
Status:Active
Country of residence:England
Address:Used Cars Of Bristol, Vale Lane, Bristol, England, BS3 5RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sam Buckland
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Address:Sb Autos Trading As Used Cars Of Bristol, Vale Lane, Hartcliffe Way, Bristol, BS3 5RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-06-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-12-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-01-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-16Address

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

Download
2020-12-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-15Resolution

Resolution.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Officers

Change person director company with change date.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Officers

Change person director company with change date.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.