UKBizDB.co.uk

SLH MOTOR PARTS LTD

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

This company is commonly known as Slh Motor Parts Ltd. The company was founded 5 years ago and was given the registration number 11729979. The firm's registered office is in GRAYS. You can find them at Davies & Co Office 7 Baker House, Curzon Drive, Grays, Essex. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:SLH MOTOR PARTS LTD
Company Number:11729979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Davies & Co Office 7 Baker House, Curzon Drive, Grays, Essex, United Kingdom, RM17 6BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Davies & Co, Office 7 Baker House, Curzon Drive, Grays, United Kingdom, RM17 6BG

Director17 December 2018Active
Davies & Co, Office 7 Baker House, Curzon Drive, Grays, United Kingdom, RM17 6BG

Director17 December 2018Active
Davies & Co, Office 7 Baker House, Curzon Drive, Grays, United Kingdom, RM17 6BG

Director15 April 2019Active

People with Significant Control

Mr Paul Daryl Rice
Notified on:15 April 2019
Status:Active
Date of birth:April 2019
Nationality:British
Country of residence:United Kingdom
Address:Davies & Co, Office 7 Baker House, Grays, United Kingdom, RM17 6BG
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
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Douglas Case
Notified on:17 December 2018
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:United Kingdom
Address:Davies & Co, Office 7 Baker House, Grays, United Kingdom, RM17 6BG
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
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-05-27Gazette

Gazette filings brought up to date.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-16Persons with significant control

Notification of a person with significant control.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-03-20Address

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

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download
2019-03-04Officers

Change person director company with change date.

Download
2019-03-04Address

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

Download
2018-12-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.