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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Limes, Royston Road, Caxton, Cambridge, England, CB23 3PW | Director | 30 January 2018 | Active |
4, Mayfield Close, Catshill, Bromsgrove, England, B61 0NP | Director | 23 May 2022 | Active |
Elm Lodge, The Common, Abberley, United Kingdom, WR6 6AY | Director | 21 July 2016 | Active |
The Barley House, Birmingham Road, Kenilworth, England, CV8 1PT | Director | 21 July 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-07 | Insolvency | Liquidation disclaimer notice. | Download |
2023-08-12 | Insolvency | Liquidation disclaimer notice. | Download |
2023-08-03 | Address | Change registered office address company with date old address new address. | Download |
2023-08-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-08-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-03 | Resolution | Resolution. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Capital | Capital allotment shares. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Accounts | Change account reference date company previous extended. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.