UKBizDB.co.uk

SKY AUTOS DEWSBURY LTD

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

This company is commonly known as Sky Autos Dewsbury Ltd. The company was founded 5 years ago and was given the registration number 11937183. The firm's registered office is in DEWSBURY. You can find them at 105a Warren Street, Warren Street, Dewsbury, West Yorkshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:SKY AUTOS DEWSBURY LTD
Company Number:11937183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2019
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:105a Warren Street, Warren Street, Dewsbury, West Yorkshire, England, WF12 9AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Slate Street, Sheffield, England, S2 3HA

Director06 July 2020Active
105a Warren Street, Warren Street, Dewsbury, England, WF12 9AS

Secretary11 July 2019Active
105a Warren Street, Warren Street, Dewsbury, England, WF12 9AS

Director10 April 2019Active
105a Warren Street, Warren Street, Dewsbury, England, WF12 9AS

Director10 May 2019Active
105a Warren Street, Warren Street, Dewsbury, England, WF12 9AS

Director12 December 2019Active
105a Warren Street, Warren Street, Dewsbury, England, WF12 9AS

Director15 January 2020Active
105a Warren Street, Warren Street, Dewsbury, England, WF12 9AS

Director24 May 2019Active

People with Significant Control

Mrs Shno Baher Saber
Notified on:19 December 2019
Status:Active
Date of birth:July 1981
Nationality:British
Address:2 Lakeside, Calder Island Way, Wakefield, WF2 7AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hersh Kaka Smail
Notified on:11 July 2019
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:105a Warren Street, Warren Street, Dewsbury, England, WF12 9AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Ari Ali Qadir
Notified on:10 April 2019
Status:Active
Date of birth:November 1975
Nationality:Iraqi
Country of residence:England
Address:187, Exeter Drive, Sheffield, England, S3 7UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dilshad Hussain Mustafa
Notified on:10 April 2019
Status:Active
Date of birth:January 1977
Nationality:Iraqi
Country of residence:England
Address:105a Warren Street, Warren Street, Dewsbury, England, WF12 9AS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Insolvency

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

Download
2023-02-10Insolvency

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

Download
2023-02-02Address

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

Download
2021-12-13Address

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

Download
2021-12-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-13Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-13Resolution

Resolution.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2020-12-21Address

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

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Officers

Termination secretary company with name termination date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Officers

Appoint person secretary company with name date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.