Warning: file_put_contents(c/6cfdd086309757a4ae8c24cdc411774d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Shaun Lee Mick Services (slm Services) Ltd, S61 3JS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHAUN LEE MICK SERVICES (SLM SERVICES) LTD

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

This company is commonly known as Shaun Lee Mick Services (slm Services) Ltd. The company was founded 4 years ago and was given the registration number 12600050. The firm's registered office is in ROTHERHAM. You can find them at 272 Kimberworth Park Road, , Rotherham, . This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:SHAUN LEE MICK SERVICES (SLM SERVICES) LTD
Company Number:12600050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:272 Kimberworth Park Road, Rotherham, England, S61 3JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
272, Kimberworth Park Road, Rotherham, England, S61 3JS

Director13 May 2020Active
94, Roughwood Road, Kimberworth Park, Rotherham, England, S61 3HS

Director22 January 2021Active
272, Kimberworth Park Road, Rotherham, England, S61 3JS

Director27 July 2020Active

People with Significant Control

Mrs Amy Louise White
Notified on:01 June 2023
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:272, Kimberworth Park Road, Rotherham, England, S61 3JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Richard Knott
Notified on:07 May 2021
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:272, Kimberworth Park Road, Rotherham, England, S61 3JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James White
Notified on:07 May 2021
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:272, Kimberworth Park Road, Rotherham, England, S61 3JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Francis White
Notified on:13 May 2020
Status:Active
Date of birth:August 1987
Nationality:English
Country of residence:England
Address:272, Kimberworth Park Road, Rotherham, England, S61 3JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with updates.

Download
2024-05-02Persons with significant control

Notification of a person with significant control.

Download
2024-05-02Officers

Appoint person director company with name date.

Download
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Gazette

Gazette filings brought up to date.

Download
2023-05-15Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Gazette

Gazette notice compulsory.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Change of name

Certificate change of name company.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-03-11Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Capital

Capital allotment shares.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-09-09Resolution

Resolution.

Download
2020-05-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.