UKBizDB.co.uk

SHAPE AUTOMOTIVE HOLDINGS LIMITED

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

This company is commonly known as Shape Automotive Holdings Limited. The company was founded 11 years ago and was given the registration number 08518754. The firm's registered office is in MAIDSTONE. You can find them at First Point St. Leonards Road, Allington, Maidstone, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHAPE AUTOMOTIVE HOLDINGS LIMITED
Company Number:08518754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2013
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Point St. Leonards Road, Allington, Maidstone, Kent, England, ME16 0LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
800 Gessner, Suite 500, Houston, United States,

Secretary04 February 2016Active
800 Gessner, Suite 500, Houston, Usa,

Director04 February 2016Active
800 Gessner, Suite 500, Houston, Usa,

Director04 February 2016Active
Suite 500, 800 Gessner, Houston, United States,

Director04 February 2016Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director09 October 2020Active
One, Fleet Place, London, EC4M 7WS

Secretary20 November 2013Active
Watford Audi, Otterspool Way, Watford, England, WD25 8HL

Secretary16 December 2013Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary07 May 2013Active
1, Browns Lane, London, England, NW5 3EX

Director25 July 2013Active
Chandlers, Victoria Road, Portslade, Brighton, England, BN41 1YH

Director23 August 2017Active
Watford Audi, Otterspool Way, Watford, United Kingdom, WD25 8HL

Director16 December 2013Active
One, Fleet Place, London, England, EC4M 7WS

Director07 May 2013Active
1, Browns Lane, London, England, NW5 3EX

Director25 July 2013Active
Talbot House, 10 Broadlands Road, Highgate, London, England, N6 4AN

Director25 July 2013Active
1, Browns Lane, London, England, NW5 3EX

Director25 July 2013Active
1, Browns Lane, London, England, NW5 3EX

Director25 July 2013Active
120, Bromham Road, Biddenham, Bedford, England, MK40 4AH

Director25 July 2013Active
Watford Audi, Otterspool Way, Watford, England, WD25 8HL

Director16 December 2013Active
800 Gessner, Suite 500, Houston, Usa,

Director04 February 2016Active
West Lodge, 22 Leighton Road, Wingrave, Aylesbury, England, HP22 4PA

Director25 July 2013Active
Chandlers, Victoria Road, Portslade, Brighton, United Kingdom, BN41 1YH

Director04 February 2016Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Director07 May 2013Active

People with Significant Control

Group 1 Automotive Uk Limited
Notified on:31 December 2020
Status:Active
Country of residence:England
Address:First Point, St. Leonards Road, Maidstone, England, ME16 0LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel James Mchenry
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:First Point, St. Leonards Road, Maidstone, England, ME16 0LS
Nature of control:
  • Significant influence or control

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
2022-02-08Gazette

Gazette dissolved voluntary.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type dormant.

Download
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-25Dissolution

Dissolution application strike off company.

Download
2021-02-04Capital

Capital statement capital company with date currency figure.

Download
2021-01-20Capital

Legacy.

Download
2021-01-20Insolvency

Legacy.

Download
2021-01-20Resolution

Resolution.

Download
2021-01-20Capital

Legacy.

Download
2021-01-20Insolvency

Legacy.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Address

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

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.