UKBizDB.co.uk

SOLENT AUTO SPARES (EXPORTS) LIMITED

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

This company is commonly known as Solent Auto Spares (exports) Limited. The company was founded 51 years ago and was given the registration number 01105275. The firm's registered office is in WINCHESTER. You can find them at Brewery House High Street, Twyford, Winchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SOLENT AUTO SPARES (EXPORTS) LIMITED
Company Number:01105275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Brewery House High Street, Twyford, Winchester, England, SO21 1RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Chalk Hill, West End, Southampton, England, SO18 3DB

Secretary05 January 2021Active
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG

Secretary05 December 2017Active
60, Chalk Hill, West End, Southampton, England, SO18 3DB

Director01 April 2017Active
The Linhay, Handley Farm, Waterrow, TA4 2BE

Secretary-Active
The Linhay, Handley Farm, Waterrow, TA4 2BE

Director-Active
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG

Director-Active

People with Significant Control

Mr Stephen Boyd Dewey
Notified on:05 December 2017
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Brewery House, High Street, Winchester, England, SO21 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mayday (Auto Spares) Limited
Notified on:05 December 2017
Status:Active
Country of residence:England
Address:Brewery House, High Street, Winchester, England, SO21 1RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Yvonne Dewey
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British
Country of residence:England
Address:Brewery House, High Street, Winchester, England, SO21 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Norman Dewey
Notified on:06 April 2016
Status:Active
Date of birth:December 1937
Nationality:British
Country of residence:England
Address:Brewery House, High Street, Winchester, England, SO21 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mayday (Auto Spares) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Brewery House, High Street, Winchester, England, SO21 1RG
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 (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
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Appoint person secretary company with name date.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Accounts

Change account reference date company previous shortened.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Persons with significant control

Notification of a person with significant control.

Download
2018-07-06Persons with significant control

Cessation of a person with significant control.

Download
2018-07-06Officers

Termination secretary company with name termination date.

Download
2018-07-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.