Warning: file_put_contents(c/6bf1b14be03f80e89a450b80fe5c32e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sky Motor Vehicles Ltd, B23 6SN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SKY MOTOR VEHICLES LTD

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

This company is commonly known as Sky Motor Vehicles Ltd. The company was founded 4 years ago and was given the registration number 12446022. The firm's registered office is in BIRMINGHAM. You can find them at 256 High Street, Erdington, Birmingham, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:SKY MOTOR VEHICLES LTD
Company Number:12446022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:256 High Street, Erdington, Birmingham, United Kingdom, B23 6SN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Pickford Street, Birmingham, England, B5 5QH

Director02 March 2021Active
256, High Street, Erdington, Birmingham, United Kingdom, B23 6SN

Director06 February 2020Active
120, Vyse Street, Hockley, Birmingham, England, B18 6NF

Director31 July 2020Active

People with Significant Control

Mr Taranjit Clair
Notified on:02 March 2021
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Unit 3, Pickford Street, Birmingham, England, B5 5QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Khaggey Singh
Notified on:31 July 2020
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:120, Vyse Street, Birmingham, England, B18 6NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hassan Ahmed Ehtesham
Notified on:06 February 2020
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:United Kingdom
Address:256, High Street, Birmingham, United Kingdom, B23 6SN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-11-02Gazette

Gazette filings brought up to date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Address

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

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2021-03-14Persons with significant control

Cessation of a person with significant control.

Download
2021-03-14Officers

Termination director company with name termination date.

Download
2021-03-14Persons with significant control

Notification of a person with significant control.

Download
2021-03-14Officers

Appoint person director company with name date.

Download
2021-03-14Address

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

Download
2020-02-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.