UKBizDB.co.uk

S.O.S WORKSHOP LIMITED

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

This company is commonly known as S.o.s Workshop Limited. The company was founded 7 years ago and was given the registration number 10289553. The firm's registered office is in OLDBURY. You can find them at Unit 20, Springfield Industrial Estate, Oldbury, West Midlands. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:S.O.S WORKSHOP LIMITED
Company Number:10289553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Unit 20, Springfield Industrial Estate, Oldbury, West Midlands, United Kingdom, B69 4HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Limes, Royston Road, Caxton, Cambridge, England, CB23 3PW

Director30 January 2018Active
4, Mayfield Close, Catshill, Bromsgrove, England, B61 0NP

Director23 May 2022Active
Elm Lodge, The Common, Abberley, United Kingdom, WR6 6AY

Director21 July 2016Active
The Barley House, Birmingham Road, Kenilworth, England, CV8 1PT

Director21 July 2016Active

People with Significant Control

Classic Oils Limited
Notified on:28 February 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 96 Bicester Heritage, Buckingham Road, Bicester, United Kingdom, OX27 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alexander Tassell
Notified on:21 July 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:Elm Lodge, The Common, Abberley, United Kingdom, WR6 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Richard Keith Townsend
Notified on:21 July 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:The Barley House, Birmingham Road, Kenilworth, England, CV8 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Insolvency

Liquidation disclaimer notice.

Download
2023-08-12Insolvency

Liquidation disclaimer notice.

Download
2023-08-03Address

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

Download
2023-08-03Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-03Resolution

Resolution.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2022-11-08Capital

Capital allotment shares.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Accounts

Change account reference date company previous extended.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.