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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Davies & Co, Office 7 Baker House, Curzon Drive, Grays, United Kingdom, RM17 6BG | Director | 17 December 2018 | Active |
Davies & Co, Office 7 Baker House, Curzon Drive, Grays, United Kingdom, RM17 6BG | Director | 17 December 2018 | Active |
Davies & Co, Office 7 Baker House, Curzon Drive, Grays, United Kingdom, RM17 6BG | Director | 15 April 2019 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Gazette | Gazette filings brought up to date. | Download |
2020-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-10 | Gazette | Gazette notice compulsory. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-20 | Address | Change registered office address company with date old address new address. | Download |
2019-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2019-03-04 | Address | Change registered office address company with date old address new address. | Download |
2018-12-17 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.